IMAGINE NATION HOLDINGS LIMITED

2nd Floor 60-62 Great Titchfield Street, London, W1W 7QG, United Kingdom
StatusACTIVE
Company No.08615788
CategoryPrivate Limited Company
Incorporated18 Jul 2013
Age10 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

IMAGINE NATION HOLDINGS LIMITED is an active private limited company with number 08615788. It was incorporated 10 years, 10 months, 1 day ago, on 18 July 2013. The company address is 2nd Floor 60-62 Great Titchfield Street, London, W1W 7QG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 29 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Jun 2023

Action Date: 30 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-30

Capital : 111,759.968 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lkr holdings LIMITED\certificate issued on 12/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cornelis Gijsbert Abrahams

Change date: 2021-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cornelis Gijsbert Abrahams

Change date: 2021-05-26

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2020

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-14

Capital : 114,917.598 GBP

Documents

View document PDF

Legacy

Date: 14 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/12/19

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-28

Psc name: Cornelis Gijsbert Abrahams

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-28

Psc name: Robin Cees De Levita

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-28

Psc name: Robin De Levita Productions Bv

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-28

Psc name: Kees Abrahams Bv

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Mr Cornelis Gijsbert Abrahams

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-26

Psc name: Kees Abrahams Bv

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 114,917.598 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: 2nd Floor 60-62 Great Titchfield Street London W1W 7QG United Kingdom

New address: 2nd Floor 60-62 Great Titchfield Street London W1W 7QG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

New address: 2nd Floor 60-62 Great Titchfield Street London W1W 7QG

Old address: 111-113 Great Portland Street 3rd Floor London W1W 6QQ

Change date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cornelis Gijsbert Abrahams

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Oct 2018

Category: Address

Type: AD03

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Change sail address company with new address

Date: 26 Oct 2018

Category: Address

Type: AD02

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 17 May 2017

Category: Capital

Type: SH01

Date: 2017-05-17

Capital : 109,346.568 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-12

Officer name: Benedict James Alexander Poynter

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 07 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-07

Capital : 98,838.983 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2016

Action Date: 07 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-07

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2016

Action Date: 07 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-07

Documents

View document PDF

Resolution

Date: 22 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Barton Pye

Termination date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Darryl Charles Eales

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Anthony Goldsmith

Termination date: 2015-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Charles Eales

Appointment date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Waqqas Ahmad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William Sasaki

Termination date: 2014-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Old address: 20 Stott Close London SW18 2TG

Change date: 2014-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-19

Officer name: Mr Harvey Anthony Goldsmith

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Cees De Levita

Change date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-16

Officer name: Mr Daniel William Sasaki

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-16

Officer name: Mr Waqqas Ahmad

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2013

Action Date: 21 Aug 2013

Category: Capital

Type: SH01

Capital : 116,922.21 GBP

Date: 2013-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benedict James Alexander Poynter

Change date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Barton Pye

Change date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-16

Officer name: Mr Cornelis Gijsbert Abrahams

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Old address: 61 Pinehurst Court 1-3 Colville Gardens London W11 2BJ United Kingdom

Change date: 2013-09-27

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-29

Officer name: Benedict James Alexander Poynter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-29

Officer name: Mr Daniel William Sasaki

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-29

Officer name: Mr Waqqas Ahmad

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benedict James Alexander Poynter

Appointment date: 2013-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-09

Officer name: Mr Cornelis Gijsbert Abrahams

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-09

Officer name: Mr Robin Cees De Levita

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Barton Pye

Appointment date: 2013-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 14 Aug 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 18 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTRONIX LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC471804
Status:ACTIVE
Category:Private Limited Company

GLASS FROG PROPERTIES LIMITED

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11400218
Status:ACTIVE
Category:Private Limited Company

NUCLEAR DEVELOPMENT COMPANY LIMITED

JOHN BULL HOUSE,MILLOM,LA18 5LR

Number:06829162
Status:ACTIVE
Category:Private Limited Company

PRIME PAY 222 LIMITED

10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW

Number:11510361
Status:ACTIVE
Category:Private Limited Company

RAE ENTERPRISES LIMITED

45 QUEENS ROAD,ABERDEEN,AB15 4ZN

Number:SC276851
Status:ACTIVE
Category:Private Limited Company

RG PROPERTY DEVELOPMENTS LIMITED

21 KENILWORTH GARDENS,ESSEX,IG10 3AF

Number:03908475
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