Imagine That Group Limited IPSWICH


Imagine That Group started in year 1998 as Private Limited Company with registration number 03570355. The Imagine That Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Ipswich at 89 High Street. Postal code: IP7 5EA. Since Thu, 25th Jan 2018 Imagine That Group Limited is no longer carrying the name Image That Group.

At present there are 3 directors in the the firm, namely Jonathan R., Anna L. and Marcus L.. In addition one secretary - Mozidur R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imagine That Group Limited Address / Contact

Office Address 89 High Street
Office Address2 Hadleigh
Town Ipswich
Post code IP7 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570355
Date of Incorporation Tue, 26th May 1998
Industry Other publishing activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Jonathan R.

Position: Director

Appointed: 16 November 2023

Anna L.

Position: Director

Appointed: 16 November 2023

Mozidur R.

Position: Secretary

Appointed: 16 November 2023

Marcus L.

Position: Director

Appointed: 04 November 2023

Jonathan R.

Position: Secretary

Appointed: 04 November 2023

Resigned: 16 November 2023

Steve M.

Position: Director

Appointed: 01 February 2015

Resigned: 04 November 2023

Ian P.

Position: Director

Appointed: 01 September 2014

Resigned: 04 November 2023

Simon D.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2015

David H.

Position: Director

Appointed: 01 August 2010

Resigned: 04 November 2023

Stuart B.

Position: Director

Appointed: 02 January 2007

Resigned: 08 May 2020

Daniel G.

Position: Director

Appointed: 02 January 2007

Resigned: 04 November 2023

Douglas E.

Position: Director

Appointed: 02 January 2007

Resigned: 31 August 2014

David G.

Position: Director

Appointed: 01 July 2002

Resigned: 31 March 2014

Dennis M.

Position: Director

Appointed: 01 June 2001

Resigned: 31 December 2001

Simon C.

Position: Director

Appointed: 02 November 2000

Resigned: 01 March 2019

Michael K.

Position: Director

Appointed: 02 November 2000

Resigned: 31 March 2005

Elizabeth H.

Position: Secretary

Appointed: 30 June 1998

Resigned: 04 November 2023

Barrie H.

Position: Director

Appointed: 30 June 1998

Resigned: 04 November 2023

Elizabeth H.

Position: Director

Appointed: 30 June 1998

Resigned: 04 November 2023

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 26 May 1998

Resigned: 30 June 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 May 1998

Resigned: 30 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1998

Resigned: 30 June 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Gemini Books Group Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", 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. The second entity in the persons with significant control register is David H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Elizabeth H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gemini Books Group Limited

21 Henning Street, London, SW11 3DR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Of England And Wales
Registration number 14543424
Notified on 4 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 20 April 2022
Ceased on 4 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Elizabeth H.

Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Barrie H.

Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Image That Group January 25, 2018
Tide Mill Media January 25, 2018
Top That! Publishing PLC July 1, 2013
Top That Publishing PLC May 24, 2002
Hat Trick Publishing PLC January 6, 2000
Henderson Children's Books PLC August 12, 1998
Boostmerge Public Company July 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand9 5406 18792 4268 54938 91488 16321 530
Current Assets1 963 7331 742 8272 502 1412 550 3872 591 0902 643 5052 278 310
Debtors1 189 409847 1441 496 8901 854 4231 865 4591 957 1791 598 704
Net Assets Liabilities  1 236 6721 273 6641 270 0271 396 1211 262 865
Other Debtors73 78355 37441 81942 98547 97641 87651 296
Property Plant Equipment103 37074 26853 15820 15615 61239 45054 526
Total Inventories764 784889 496912 825687 415686 717598 163658 076
Other
Amount Specific Advance Or Credit Directors     10 00020 000
Amount Specific Advance Or Credit Made In Period Directors     10 00010 000
Accumulated Amortisation Impairment Intangible Assets  6651 3902 1152 8403 565
Accumulated Depreciation Impairment Property Plant Equipment276 286312 842351 248387 512398 420406 864418 971
Amounts Owed By Group Undertakings307 965318 744318 744318 745320 018320 032213 375
Amounts Owed To Group Undertakings131136141141   
Average Number Employees During Period36353638393843
Bank Borrowings Overdrafts726 322636 5481 269 5741 190 594885 000705 000525 000
Bank Overdrafts606 004619 2251 269 5741 190 594384 568  
Creditors912 797714 2091 326 4141 302 451885 000705 000525 000
Fixed Assets104 57075 46860 94527 21821 94945 06259 413
Increase From Amortisation Charge For Year Intangible Assets  665725725725725
Increase From Depreciation Charge For Year Property Plant Equipment 36 55638 40636 26410 9088 44415 075
Intangible Assets  6 5875 8625 1374 4123 687
Intangible Assets Gross Cost  7 2527 2527 2527 252 
Investments Fixed Assets1 2001 2001 2001 2001 2001 2001 200
Investments In Group Undertakings1 2001 2001 2001 2001 2001 2001 200
Net Current Assets Liabilities1 050 9361 028 6181 175 7271 247 9362 134 0672 062 7891 740 337
Other Creditors51 68917 7207 5772 647 39 40932 678
Other Taxation Social Security Payable33 25727 05931 83654 84631 964316 474308 132
Profit Loss   95 96427 941144 094-61 256
Property Plant Equipment Gross Cost379 656387 110404 406407 668414 032446 314473 497
Provisions For Liabilities Balance Sheet Subtotal   1 4909896 73011 885
Total Additions Including From Business Combinations Intangible Assets  7 252    
Total Additions Including From Business Combinations Property Plant Equipment 7 45417 2963 2626 77232 28230 151
Total Assets Less Current Liabilities1 155 5061 104 0861 236 6721 275 1542 156 0162 107 8511 799 750
Trade Creditors Trade Payables101 39832 74617 28654 22325 49144 83317 163
Trade Debtors Trade Receivables43 03121 5801 82110 8682 3101 3785 317
Bank Borrowings    900 000885 000705 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 968
Disposals Property Plant Equipment    408 2 968
Dividends Paid     18 00072 000
Total Borrowings   1 190 5941 284 568885 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements