Company NameImaginasaurus Ltd
Company StatusDissolved
Company Number05000251
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)
Dissolution Date8 August 2012 (11 years, 8 months ago)
Previous NameSplash! Consumer Products Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Russell Neale Dever
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rockingham Court
Towton
North Yorkshire
LS24 9TL
Director NameMs Abigail Lyndsey Dever
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 August 2012)
RoleTheatrical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Rockingham Court
Towton
North Yorkshire
LS24 9TL
Secretary NameMr Kenneth Raymond Iles
NationalityBritish
StatusResigned
Appointed31 December 2003(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2009)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address15 Baronscourt
Whitkirk
Leeds
West Yorkshire
LS15 7AP
Director NameMrs Penelope Ann Finerty
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Cottage
Parkside Road Adel
Leeds
West Yorkshire
LS16 8EZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NamePaul French Limited (Corporation)
StatusResigned
Appointed28 January 2004(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 06 September 2004)
Correspondence Address8 Windmill Road
Bramham
Wetherby
West Yorkshire
LS23 6QP

Location

Registered Address14 Rockingham Court
Towton
North Yorkshire
LS24 9TL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTowton
WardAppleton Roebuck & Church Fenton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Completion of winding up (1 page)
8 May 2012Completion of winding up (1 page)
7 June 2011Order of court to wind up (3 pages)
7 June 2011Order of court to wind up (3 pages)
9 February 2011Annual return made up to 19 December 2009 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Kenneth Iles as a secretary (1 page)
9 February 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1,000
(4 pages)
9 February 2011Termination of appointment of Kenneth Iles as a secretary (1 page)
9 February 2011Annual return made up to 19 December 2009 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1,000
(4 pages)
8 February 2011Annual return made up to 19 December 2008 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 19 December 2008 with a full list of shareholders (3 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2009 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2009 (9 pages)
20 July 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
20 July 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Appointment of Ms Abigail Lyndsey Dever as a director (2 pages)
9 July 2010Company name changed splash! Consumer products LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
9 July 2010Company name changed splash! Consumer products LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
9 July 2010Appointment of Ms Abigail Lyndsey Dever as a director (2 pages)
27 April 2010Annual return made up to 19 December 2007 with a full list of shareholders (3 pages)
27 April 2010Annual return made up to 19 December 2007 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 January 2007Return made up to 19/12/06; full list of members (6 pages)
4 January 2007Return made up to 19/12/06; full list of members (6 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Return made up to 19/12/05; full list of members (6 pages)
29 December 2005Return made up to 19/12/05; full list of members (6 pages)
30 December 2004Return made up to 19/12/04; full list of members (6 pages)
30 December 2004Return made up to 19/12/04; full list of members (6 pages)
4 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 September 2004Director resigned (2 pages)
17 September 2004Director resigned (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 January 2004New secretary appointed (2 pages)
19 December 2003Incorporation (16 pages)