(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-05-03
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-05-03
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 29th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-05-03
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2021-01-08: 2.00 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-01-08
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-08
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-05-03
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-04-30
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-19 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-19 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-19 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 25th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-05-03
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 27 Tongdean Road Hove BN3 6QE on 2019-05-15
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 1st, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-05-03
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 10th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-03
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-03 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085157220002, created on 2016-04-28
filed on: 29th, April 2016
| mortgage
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085157220001, created on 2015-10-05
filed on: 6th, October 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-03 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 18th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-10
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed imagica media LIMITEDcertificate issued on 13/05/14
filed on: 13th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-05-07
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from C/O David Dale 9 Orpen Road Hove East Sussex BN3 6NJ on 2014-05-12
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-03 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-06: 1.00 GBP
capital
|
|
(CH01) On 2014-05-06 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Chandos House 26 North Street Brighton East Sussex BN1 1EB United Kingdom on 2014-02-12
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(7 pages)
|