Company NameImaginatives Group Limited
Company StatusActive
Company Number09429187
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Previous NameThe Creatif Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Harry James Bradbury
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAnick House Anick
Hexham
NE46 4LW
Secretary NameMrs Judith Agar
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAnick House Anick
Hexham
NE46 4LW
Director NameMr Paul Booth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mha Tait Walker Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameSir Christopher Richard Watkin Edwards
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMha Tait Walker Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMha Tait Walker Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Peter John Coward
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tait Walker Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressAnick House
Anick
Hexham
NE46 4LW
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

7 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
20 October 2023Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 October 2023 (1 page)
26 September 2023Termination of appointment of Peter John Coward as a director on 25 September 2023 (1 page)
26 September 2023Termination of appointment of John Ronald Kerr Glen as a director on 25 September 2023 (1 page)
28 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
7 May 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 November 2019Director's details changed for Mr Paul Booth on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Mr John Ronald Kerr Glen on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Sir Christopher Richard Watkin Edwards on 19 November 2019 (2 pages)
19 November 2019Registered office address changed from Anick House Anick Hexham Northumberland NE46 4LW United Kingdom to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 November 2019 (1 page)
18 November 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
30 August 2019Appointment of Mr Peter John Coward as a director on 20 August 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
23 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
27 March 2019Appointment of Mr John Ronald Kerr Glen as a director on 26 March 2019 (2 pages)
26 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Paul Booth as a director on 26 March 2019 (2 pages)
26 March 2019Appointment of Sir Christopher Richard Watkin Edwards as a director on 26 March 2019 (2 pages)
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(3 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(3 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)