IMAGINES MAGNA LIMITED

5 Albany Courtyard, London, W1J 0HF, England
StatusACTIVE
Company No.08915708
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

IMAGINES MAGNA LIMITED is an active private limited company with number 08915708. It was incorporated 10 years, 4 months, 6 days ago, on 27 February 2014. The company address is 5 Albany Courtyard, London, W1J 0HF, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Theodore D'orban

Cessation date: 2020-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arnout Hooft

Notification date: 2019-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Egli

Notification date: 2019-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pieter Cornelis Hooft

Cessation date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: 2 Stone Buildings Lincoln's Inn London WC2A 3th

New address: 5 Albany Courtyard London W1J 0HF

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Goepel

Termination date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Coyle

Appointment date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Grange Cooper Holt

Appointment date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 LECHMERE AVENUE LTD

373 HIGH STREET NORTH,LONDON,E12 6PG

Number:11041360
Status:ACTIVE
Category:Private Limited Company

BOUNDARY STREET MANAGEMENT COMPANY LIMITED

HOGHTON CHAMBERS,SOUTHPORT,PR9 0TB

Number:01852265
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KENNETH MACLEAN LIMITED

LANSDOWNE, VICTORIA ROAD,PERTH,PH2 6JW

Number:SC311619
Status:ACTIVE
Category:Private Limited Company

LOCAL PLANET GREAT BRITAIN LIMITED

5TH FLOOR CORINTHIAN HOUSE,LONDON,W1T 7RJ

Number:11614152
Status:ACTIVE
Category:Private Limited Company

LOGISTIK TRANSTANIA LTD

94 HOUGHTON ROAD,DUNSTABLE,LU5 5AD

Number:08816599
Status:ACTIVE
Category:Private Limited Company

SHOW & EVENT LIMITED

GROUND FLOOR, 31,LONDON,NW1 8NL

Number:05233778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source