Company NameImagine More Limited
Company StatusDissolved
Company Number08720154
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jack Alexander Charles Taylor
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Ashton Lewis Coates
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Peter Jonathan Charles Board
Date of BirthAugust 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2013(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 15 November 2014)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressApartment 6 Alma Mill
Pickford Street
Macclesfield
Cheshire
SK11 6LS
Director NameMr Liam Dewes
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2014(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 Alma Mill
Pickford Street
Macclesfield
Cheshire
SK11 6LS

Contact

Websiteweimaginemore.com

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ashton Coates
50.00%
Ordinary
50 at £1Jack Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£465
Cash£360
Current Liabilities£1,050

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 October 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
6 September 2019Change of details for Mr Jack Alexander Charles Taylor as a person with significant control on 3 September 2019 (2 pages)
6 September 2019Director's details changed for Mr Jack Alexander Charles Taylor on 3 September 2019 (2 pages)
6 September 2019Director's details changed for Mr Jack Alexander Charles Taylor on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Ashton Coates on 3 September 2019 (2 pages)
4 September 2019Change of details for Mr Ashton Coates as a person with significant control on 3 September 2019 (2 pages)
13 August 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
10 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 July 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
28 July 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 December 2015Registered office address changed from Apartment 6 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Apartment 6 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Apartment 6 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 9 December 2015 (1 page)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Termination of appointment of Liam Dewes as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Liam Dewes as a director on 28 July 2015 (1 page)
16 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
16 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
16 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
15 November 2014Termination of appointment of Peter Jonathan Charles Board as a director on 15 November 2014 (1 page)
15 November 2014Appointment of Mr Liam Dewes as a director on 15 November 2014 (2 pages)
15 November 2014Termination of appointment of Peter Jonathan Charles Board as a director on 15 November 2014 (1 page)
15 November 2014Appointment of Mr Liam Dewes as a director on 15 November 2014 (2 pages)
27 October 2013Appointment of Mr Peter Jonathan Charles Board as a director (2 pages)
27 October 2013Appointment of Mr Peter Jonathan Charles Board as a director (2 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)