Company NameImaginary Films (2000) Ltd
Company StatusDissolved
Company Number04084055
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameDesmond Brady
NationalityBritish
StatusClosed
Appointed01 October 2006(5 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 15 May 2012)
RolePlasterer
Correspondence Address49 Willes Road
London
NW5 3DN
Director NameMr Desmond Brady
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed14 September 2011(10 years, 11 months after company formation)
Appointment Duration8 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 30
Granville Road
London
N4 4EL
Director NameMr Raymond Michael Brady
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleFilm Director & Producer
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Margarets Road
London
E12 5DR
Director NameMs Deba Mithal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ormond Mansions
17a Great Ormond Street
London
WC1N 3RA
Secretary NameMs Deba Mithal
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ormond Mansions
17a Great Ormond Street
London
WC1N 3RA
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Termination of appointment of Raymond Michael Brady as a director on 10 September 2011 (1 page)
5 October 2011Appointment of Mr Desmond Brady as a director on 14 September 2011 (2 pages)
5 October 2011Appointment of Mr Desmond Brady as a director (2 pages)
5 October 2011Termination of appointment of Raymond Brady as a director (1 page)
29 December 2010Previous accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Previous accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
21 November 2010Registered office address changed from 25 st. Margarets Road London E12 5DR United Kingdom on 21 November 2010 (1 page)
21 November 2010Registered office address changed from 25 St. Margarets Road London E12 5DR United Kingdom on 21 November 2010 (1 page)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 100
(4 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 100
(4 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 100
(4 pages)
12 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Raymond Michael Brady on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Raymond Michael Brady on 10 January 2010 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 31 empress avenue london E12 5ET (1 page)
11 September 2009Registered office changed on 11/09/2009 from 31 empress avenue london E12 5ET (1 page)
28 July 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
28 July 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
27 July 2009Director's change of particulars / raymond brady / 25/07/2009 (1 page)
27 July 2009Director'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 (1 page)
2 July 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
2 July 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
23 March 2009Return made up to 05/10/08; full list of members (3 pages)
23 March 2009Return made up to 05/10/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 December 2007Return made up to 05/10/07; full list of members (2 pages)
4 December 2007Return made up to 05/10/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: flat 2 4 hale street london E14 0BS (1 page)
4 June 2007Registered office changed on 04/06/07 from: flat 2 4 hale street london E14 0BS (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Return made up to 05/10/06; full list of members (2 pages)
20 November 2006Return made up to 05/10/06; full list of members (2 pages)
20 November 2006Secretary resigned (1 page)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
15 November 2005Return made up to 05/10/05; full list of members (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: flat 2 33 seward road london EC1V 3PA (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: flat 2 33 seward road london EC1V 3PA (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Return made up to 05/10/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 December 2004Registered office changed on 10/12/04 from: 8 cottons gardens shoreditch london E2 8DN (1 page)
10 December 2004Registered office changed on 10/12/04 from: 8 cottons gardens shoreditch london E2 8DN (1 page)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 October 2003Return made up to 05/10/03; full list of members (7 pages)
24 October 2003Return made up to 05/10/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
15 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 November 2001Return made up to 05/10/01; full list of members (6 pages)
5 November 2001Return made up to 05/10/01; full list of members (6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 1ST floor boss business centre sugar house lane london E15 2QS (1 page)
23 February 2001Registered office changed on 23/02/01 from: 1ST floor boss business centre sugar house lane london E15 2QS (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 19 ainsley street london E2 0DL (1 page)
30 October 2000New secretary appointed;new director appointed (2 pages)
30 October 2000Ad 08/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Ad 08/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 19 ainsley street london E2 0DL (1 page)
30 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Incorporation (13 pages)