Chelmsford
CM2 0AU
Secretary Name | Roy David Willsher |
---|---|
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Croftmor Lodge South Street, Great Waltham Chelmsford Essex CM3 1DF |
Secretary Name | Lee Grant Cracknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | Bantham Priory Lane Bicknacre Essex CM3 4EZ |
Website | justimaginestorycentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 267748 |
Telephone region | Chelmsford |
Registered Address | Suite 2, The Aquarium Lower Anchor Street Chelmsford CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Nicola Gamble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,019 |
Cash | £22,735 |
Current Liabilities | £62,451 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Registered office address changed from 9 Notley Green Great Notley Braintree Essex CM77 7US England to River Barn Witham Road Langford Maldon Essex CM9 4st on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 9 Notley Green Great Notley Braintree Essex CM77 7US England to River Barn Witham Road Langford Maldon Essex CM9 4st on 6 October 2015 (1 page) |
10 August 2015 | Registered office address changed from 64-68 New London Road Chelmsford Essex CM2 0PD to 9 Notley Green Great Notley Braintree Essex CM77 7US on 10 August 2015 (1 page) |
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Termination of appointment of Lee Cracknell as a secretary (1 page) |
15 August 2013 | Registered office address changed from Finance House, the Square, Great Notley Braintree Essex CM77 7WT United Kingdom on 15 August 2013 (1 page) |
5 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
4 March 2011 | Termination of appointment of Roy Willsher as a secretary (2 pages) |
4 March 2011 | Appointment of Lee Grant Cracknell as a secretary (3 pages) |
17 May 2010 | Incorporation (43 pages) |