You are here: bizstats.co.uk > a-z index > I list > IM list

Imgr (UK) Limited REDDITCH


Imgr (UK) started in year 2014 as Private Limited Company with registration number 08927461. The Imgr (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Redditch at 23 Stockwood Business Park. Postal code: B96 6SX.

The company has 3 directors, namely Mark G., Jeremy G. and Paul P.. Of them, Mark G., Jeremy G., Paul P. have been with the company the longest, being appointed on 7 March 2014. As of 29 April 2024, there was 1 ex director - Steve P.. There were no ex secretaries.

Imgr (UK) Limited Address / Contact

Office Address 23 Stockwood Business Park
Office Address2 Stockwood
Town Redditch
Post code B96 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08927461
Date of Incorporation Fri, 7th Mar 2014
Industry Sound recording and music publishing activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Mark G.

Position: Director

Appointed: 07 March 2014

Jeremy G.

Position: Director

Appointed: 07 March 2014

Paul P.

Position: Director

Appointed: 07 March 2014

Steve P.

Position: Director

Appointed: 07 March 2014

Resigned: 10 January 2020

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Wisebuddah Jingles & Music Imaging Limited from Redditch, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wisebuddah Jingles & Music Imaging Limited

23 Stockwood Business Park, Stockwood, Redditch, Worcestershire, B96 6SX, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 5706467
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth-180 943-226 200   
Balance Sheet
Cash Bank On Hand 4 3872 41342 98592 884
Current Assets20 24738 81039 60183 017118 959
Debtors19 85934 42337 18840 03226 075
Net Assets Liabilities -226 200-242 183-201 596-223 019
Other Debtors 9 054253 10725
Property Plant Equipment 1 8441 110278503
Cash Bank In Hand3884 387   
Tangible Fixed Assets 1 844   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve-181 043-226 300   
Shareholder Funds-180 943-226 200   
Other
Accrued Liabilities Deferred Income  1 0842 614 
Accumulated Depreciation Impairment Property Plant Equipment 3581 0921 4232 082
Average Number Employees During Period  777
Balances Amounts Owed To Related Parties 607272 918271 938 
Corporation Tax Recoverable   3 082 
Creditors 252 918272 918269 980269 980
Increase From Depreciation Charge For Year Property Plant Equipment  734720659
Net Current Assets Liabilities5 57525 24329 62568 15946 553
Number Shares Issued But Not Fully Paid   25 
Number Shares Issued Fully Paid  100100 
Other Creditors 252 918272 9183 21556 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   389 
Other Disposals Property Plant Equipment   500 
Other Taxation Social Security Payable 2 0893 3924 39713 199
Par Value Share 111 
Payments To Related Parties 2 2003 947  
Property Plant Equipment Gross Cost 2 2022 2021 7022 585
Provisions For Liabilities Balance Sheet Subtotal 369 5395
Total Assets Less Current Liabilities5 57527 08730 73568 43747 056
Trade Creditors Trade Payables 6675 4167 2463 147
Trade Debtors Trade Receivables 25 36937 16336 92526 050
Amounts Owed To Group Undertakings   269 980269 980
Total Additions Including From Business Combinations Property Plant Equipment    883
Creditors Due After One Year186 518252 918   
Creditors Due Within One Year14 67213 567   
Number Shares Allotted 100   
Provisions For Liabilities Charges 369   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 2 202   
Tangible Fixed Assets Cost Or Valuation 2 202   
Tangible Fixed Assets Depreciation 358   
Tangible Fixed Assets Depreciation Charged In Period 358   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2023-12-01 director's details were changed
filed on: 9th, January 2024
Free Download (2 pages)

Company search