EMAGINATION PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

EMAGINATION PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02766445

Incorporation date

20/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1992)
dot icon09/06/2025
Liquidators' statement of receipts and payments to 2025-05-10
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-05-10
dot icon08/06/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2023
Registered office address changed from Two Rushy Platt Swindon Wiltshire SN5 8WQ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-05-22
dot icon20/05/2023
Statement of affairs
dot icon20/05/2023
Appointment of a voluntary liquidator
dot icon20/05/2023
Resolutions
dot icon15/03/2023
Satisfaction of charge 4 in full
dot icon20/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon19/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon14/07/2022
Appointment of Mr Steven John Pugh as a director on 2022-07-13
dot icon14/07/2022
Termination of appointment of Martyn Jarrett as a director on 2022-07-13
dot icon14/07/2022
Satisfaction of charge 027664450007 in full
dot icon12/07/2022
Registration of charge 027664450009, created on 2022-07-11
dot icon21/01/2022
Cessation of Cats Solutions Holdings Ltd as a person with significant control on 2021-12-21
dot icon17/01/2022
Notification of Emagination Holdings Ltd as a person with significant control on 2021-12-21
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon07/01/2022
Certificate of change of name
dot icon02/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon23/07/2021
Satisfaction of charge 6 in full
dot icon23/07/2021
Satisfaction of charge 5 in full
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Previous accounting period shortened from 2021-03-30 to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon25/01/2021
Change of details for Cats Solutions Holdings Ltd as a person with significant control on 2016-04-06
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2019-11-20 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Termination of appointment of Andrew Kahn as a director on 2019-07-25
dot icon03/05/2019
Termination of appointment of Dale Anthony Titcombe as a director on 2019-05-03
dot icon01/02/2019
Termination of appointment of David Anthony Hards as a director on 2019-01-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2019
Termination of appointment of William Alexander Joss as a director on 2018-12-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon02/03/2017
Full accounts made up to 2016-03-31
dot icon20/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon04/04/2016
Registration of charge 027664450008, created on 2016-03-21
dot icon07/03/2016
Registration of charge 027664450007, created on 2016-03-01
dot icon26/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon29/10/2015
Full accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2013-03-31
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Dale Anthony Titcombe as a director
dot icon22/11/2011
Full accounts made up to 2011-03-31
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon10/12/2010
Registered office address changed from Unit 2 Caen View Rushy Platt Swindon Wilts SN5 8WQ United Kingdom on 2010-12-10
dot icon03/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon02/12/2010
Registered office address changed from Rushy Platt Swindon Wiltshire SN5 8WG on 2010-12-02
dot icon09/09/2010
Director's details changed for Mr Andrew Khan on 2010-09-08
dot icon24/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon16/12/2009
Appointment of Mr Andrew Khan as a director
dot icon16/12/2009
Director's details changed for Gregory Barry Smith on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr David Anthony Hards on 2009-12-16
dot icon16/12/2009
Director's details changed for Martyn Jarrett on 2009-12-16
dot icon04/07/2009
Full accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 20/11/08; full list of members
dot icon10/12/2008
Appointment terminated secretary june smith
dot icon19/06/2008
Full accounts made up to 2007-03-31
dot icon19/06/2008
Full accounts made up to 2008-03-31
dot icon13/06/2008
Director appointed mr william alexander joss
dot icon10/06/2008
Director appointed mr david anthony hards
dot icon16/04/2008
Appointment terminated director sally tanner
dot icon16/04/2008
Appointment terminated director june smith
dot icon16/04/2008
Appointment terminated director barry smith
dot icon16/04/2008
Secretary appointed martyn jarrett
dot icon18/12/2007
Return made up to 20/11/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon28/08/2007
Amended full accounts made up to 2006-03-31
dot icon19/04/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 20/11/06; full list of members
dot icon13/02/2006
Return made up to 20/11/05; full list of members
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 20/11/04; full list of members
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon19/05/2004
Resolutions
dot icon11/05/2004
Return made up to 20/11/03; full list of members
dot icon26/03/2004
Ad 15/01/04--------- £ si [email protected]=4900 £ ic 100/5000
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon26/02/2003
Certificate of change of name
dot icon19/02/2003
Return made up to 20/11/02; full list of members
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon11/12/2002
Particulars of mortgage/charge
dot icon11/04/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon11/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Return made up to 20/11/00; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon21/12/1999
Return made up to 20/11/99; full list of members
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon18/12/1998
Return made up to 20/11/98; no change of members
dot icon15/01/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon01/12/1997
Return made up to 20/11/97; no change of members
dot icon14/10/1997
Full accounts made up to 1997-01-31
dot icon12/02/1997
Return made up to 20/11/96; full list of members
dot icon13/05/1996
Full accounts made up to 1996-01-31
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Return made up to 20/11/95; no change of members
dot icon17/08/1995
Particulars of mortgage/charge
dot icon27/04/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 20/11/94; no change of members
dot icon17/04/1994
Full accounts made up to 1994-01-31
dot icon06/01/1994
Return made up to 20/11/93; full list of members
dot icon20/05/1993
Accounting reference date notified as 31/01
dot icon13/04/1993
Ad 20/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1993
Particulars of mortgage/charge
dot icon14/02/1993
Registered office changed on 14/02/93 from: grapes house high street esher surrey KT10 9QA
dot icon14/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
Director resigned;new director appointed
dot icon20/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
20/11/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
19/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Steven John
Director
13/07/2022 - Present
1
Smith, Gregory Barry
Director
20/11/1992 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100
VBITES FOODS LIMITEDC/O Interpath Ltd, 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

02820029

Reg. date:

20/05/1993

Turnover:

-

No. of employees:

112

Description

copy info iconCopy

About EMAGINATION PRODUCTIONS LTD

EMAGINATION PRODUCTIONS LTD is an(a) Liquidation company incorporated on 20/11/1992 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMAGINATION PRODUCTIONS LTD?

toggle

EMAGINATION PRODUCTIONS LTD is currently Liquidation. It was registered on 20/11/1992 .

Where is EMAGINATION PRODUCTIONS LTD located?

toggle

EMAGINATION PRODUCTIONS LTD is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does EMAGINATION PRODUCTIONS LTD do?

toggle

EMAGINATION PRODUCTIONS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for EMAGINATION PRODUCTIONS LTD?

toggle

The latest filing was on 09/06/2025: Liquidators' statement of receipts and payments to 2025-05-10.