Company NameImagical Productions International Limited
Company StatusDissolved
Company Number06478649
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months ago)
Dissolution Date15 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameAnnaliese Shanda Reid
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address620 Wellington Circle
Hope
Idaho 83836
United States
Director NameMr John Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal Cottage
St. Johns In The Vale
Keswick
Cumbria
CA12 4TS
Secretary NameMr John Stuart Reid
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal Cottage
St. Johns In The Vale
Keswick
Cumbria
CA12 4TS

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Annaliese Reid
50.00%
Ordinary
1 at £1John Stuart Reid
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Application to strike the company off the register (3 pages)
19 May 2015Application to strike the company off the register (3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Annaliese Shanda Kohinoor on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Annaliese Shanda Kohinoor on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Annaliese Shanda Kohinoor on 1 January 2011 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Director's details changed for John Stuart Reid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Annaliese Shanda Kohinoor on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Annaliese Shanda Kohinoor on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Annaliese Shanda Kohinoor on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for John Stuart Reid on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for John Stuart Reid on 1 October 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 February 2009Return made up to 21/01/09; full list of members (4 pages)
11 February 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2008Incorporation (13 pages)
21 January 2008Incorporation (13 pages)