IMAGINARY FILMS (2000) LTD

Register to unlock more data on OkredoRegister

IMAGINARY FILMS (2000) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04084055

Incorporation date

04/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

76 Bachelor Gardens, Harrogate, North Yorkshire HG1 3EACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon14/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Termination of appointment of Raymond Michael Brady as a director on 2011-09-10
dot icon04/10/2011
Appointment of Mr Desmond Brady as a director on 2011-09-14
dot icon28/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon28/12/2010
Previous accounting period shortened from 2011-04-30 to 2010-10-31
dot icon28/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/11/2010
Registered office address changed from 25 st. Margarets Road London E12 5DR United Kingdom on 2010-11-21
dot icon18/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon11/01/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon11/01/2010
Director's details changed for Raymond Michael Brady on 2010-01-10
dot icon10/09/2009
Registered office changed on 11/09/2009 from 31 empress avenue london E12 5ET
dot icon27/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon26/07/2009
Director's Change of Particulars / raymond brady / 25/07/2009 / HouseName/Number was: , now: 25; Street was: 31 empress avenue, now: st. Margarets road; Post Code was: E12 5ET, now: E12 5DR; Country was: , now: united kingdom
dot icon01/07/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon22/03/2009
Return made up to 05/10/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/12/2007
Return made up to 05/10/07; full list of members
dot icon03/06/2007
Registered office changed on 04/06/07 from: flat 2 4 hale street london E14 0BS
dot icon03/06/2007
Director's particulars changed
dot icon19/11/2006
Return made up to 05/10/06; full list of members
dot icon19/11/2006
New secretary appointed
dot icon19/11/2006
Secretary resigned
dot icon24/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 05/10/05; full list of members
dot icon14/11/2005
Secretary's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Registered office changed on 15/11/05 from: flat 2 33 seward road london EC1V 3PA
dot icon14/11/2005
Director resigned
dot icon16/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon09/12/2004
Registered office changed on 10/12/04 from: 8 cottons gardens shoreditch london E2 8DN
dot icon11/10/2004
Return made up to 05/10/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/10/2003
Return made up to 05/10/03; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon14/10/2002
Return made up to 05/10/02; full list of members
dot icon14/10/2002
Director's particulars changed
dot icon08/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/11/2001
Return made up to 05/10/01; full list of members
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Secretary resigned
dot icon22/02/2001
Registered office changed on 23/02/01 from: 1ST floor boss business centre sugar house lane london E15 2QS
dot icon29/10/2000
New director appointed
dot icon29/10/2000
New secretary appointed;new director appointed
dot icon29/10/2000
Ad 08/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon29/10/2000
Registered office changed on 30/10/00 from: 19 ainsley street london E2 0DL
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mithal, Deba
Director
05/10/2000 - 15/11/2005
35
Brady, Raymond Michael
Director
05/10/2000 - 10/09/2011
4
Brady, Desmond
Secretary
01/10/2006 - Present
1
Mithal, Deba
Secretary
05/10/2000 - 01/10/2006
8
Brady, Desmond
Director
14/09/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMAGINARY FILMS (2000) LTD

IMAGINARY FILMS (2000) LTD is an(a) Dissolved company incorporated on 04/10/2000 with the registered office located at 76 Bachelor Gardens, Harrogate, North Yorkshire HG1 3EA. 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 IMAGINARY FILMS (2000) LTD?

toggle

IMAGINARY FILMS (2000) LTD is currently Dissolved. It was registered on 04/10/2000 and dissolved on 14/05/2012.

Where is IMAGINARY FILMS (2000) LTD located?

toggle

IMAGINARY FILMS (2000) LTD is registered at 76 Bachelor Gardens, Harrogate, North Yorkshire HG1 3EA.

What does IMAGINARY FILMS (2000) LTD do?

toggle

IMAGINARY FILMS (2000) LTD operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for IMAGINARY FILMS (2000) LTD?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via compulsory strike-off.