Company NameImagine Pictures Limited
Company StatusDissolved
Company NumberSC220441
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Joern Utkilen
Date of BirthJune 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address13 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
Director NameMr Adrian John McDowall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence AddressFlat 02/81 Nithsdale Drive
Glasgow
G41 2PT
Scotland
Secretary NameMr Joern Utkilen
NationalityNorwegian
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
Director NameMr Finlay David Pretsell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2007(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 02 April 2019)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address3/6 Starbank Road
Edinburgh
EH5 3BN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address13 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

1 at £1Adrian John Mcdowall
33.33%
Ordinary
1 at £1Finlay David Pretsell
33.33%
Ordinary
1 at £1Joern Utkilen
33.33%
Ordinary

Financials

Year2014
Net Worth£1,208
Cash£5,119
Current Liabilities£5,514

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (1 page)
17 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 June 2017Notification of Joern Utkilen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Notification of Joern Utkilen as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(7 pages)
11 July 2016Director's details changed for Mr Adrian John Mcdowall on 1 July 2015 (2 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(7 pages)
11 July 2016Director's details changed for Mr Adrian John Mcdowall on 1 July 2015 (2 pages)
11 July 2016Director's details changed for Finlay David Pretsell on 1 July 2015 (2 pages)
11 July 2016Director's details changed for Finlay David Pretsell on 1 July 2015 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Director's details changed for Finlay David Pretsell on 1 May 2014 (2 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(6 pages)
26 June 2014Director's details changed for Finlay David Pretsell on 1 May 2014 (2 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(6 pages)
26 June 2014Director's details changed for Mr Adrian John Mcdowall on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Adrian John Mcdowall on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Adrian John Mcdowall on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Finlay David Pretsell on 1 May 2014 (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Secretary's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Adrian John Mcdowall on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 3/3 38 Edgemont Street Glasgow G41 3EL Scotland on 9 July 2013 (1 page)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
9 July 2013Registered office address changed from 3/3 38 Edgemont Street Glasgow G41 3EL Scotland on 9 July 2013 (1 page)
9 July 2013Director's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Adrian John Mcdowall on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
9 July 2013Director's details changed for Mr Adrian John Mcdowall on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 3/3 38 Edgemont Street Glasgow G41 3EL Scotland on 9 July 2013 (1 page)
9 July 2013Secretary's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
13 September 2011Registered office address changed from 2, Flat 1 Howard Street Edinburgh EH3 5JP on 13 September 2011 (1 page)
13 September 2011Director's details changed for Mr Joern Utkilen on 6 August 2011 (2 pages)
13 September 2011Director's details changed for Adrian John Mcdowall on 26 August 2011 (3 pages)
13 September 2011Director's details changed for Mr Joern Utkilen on 6 August 2011 (2 pages)
13 September 2011Director's details changed for Adrian John Mcdowall on 26 August 2011 (3 pages)
13 September 2011Secretary's details changed for Mr Joern Utkilen on 26 August 2011 (2 pages)
13 September 2011Secretary's details changed for Mr Joern Utkilen on 26 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Joern Utkilen on 6 August 2011 (2 pages)
13 September 2011Registered office address changed from 2, Flat 1 Howard Street Edinburgh EH3 5JP on 13 September 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 October 2010Director's details changed for Adrian John Mcdowall on 20 June 2010 (2 pages)
20 October 2010Director's details changed for Adrian John Mcdowall on 20 June 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Joern Utkilen on 20 June 2010 (2 pages)
20 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
20 October 2010Secretary's details changed for Mr Joern Utkilen on 20 June 2010 (2 pages)
20 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr Joern Utkilen on 20 June 2010 (2 pages)
19 October 2010Director's details changed for Finlay David Pretsell on 20 June 2010 (2 pages)
19 October 2010Director's details changed for Mr Joern Utkilen on 20 June 2010 (2 pages)
19 October 2010Director's details changed for Finlay David Pretsell on 20 June 2010 (2 pages)
7 July 2010Registered office address changed from Flat 4, 18 Shandon Place Edinburgh EH11 1QL on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages)
7 July 2010Secretary's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages)
7 July 2010Director's details changed for Adrian John Mcdowall on 2 July 2010 (3 pages)
7 July 2010Director's details changed for Finlay David Pretsell on 2 July 2010 (3 pages)
7 July 2010Secretary's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages)
7 July 2010Director's details changed for Finlay David Pretsell on 2 July 2010 (3 pages)
7 July 2010Director's details changed for Adrian John Mcdowall on 2 July 2010 (3 pages)
7 July 2010Director's details changed for Adrian John Mcdowall on 2 July 2010 (3 pages)
7 July 2010Registered office address changed from Flat 4, 18 Shandon Place Edinburgh EH11 1QL on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Flat 4, 18 Shandon Place Edinburgh EH11 1QL on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages)
7 July 2010Director's details changed for Finlay David Pretsell on 2 July 2010 (3 pages)
7 July 2010Director's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages)
7 July 2010Director's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages)
5 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Return made up to 20/06/09; full list of members (4 pages)
10 August 2009Return made up to 20/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 July 2008Director and secretary's change of particulars / joern utkilen / 18/07/2008 (2 pages)
22 July 2008Return made up to 20/06/08; full list of members (4 pages)
22 July 2008Director and secretary's change of particulars / joern utkilen / 18/07/2008 (2 pages)
22 July 2008Return made up to 20/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007New director appointed (1 page)
6 August 2007Return made up to 20/06/07; full list of members (3 pages)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Return made up to 20/06/07; full list of members (3 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 August 2006Return made up to 20/06/06; full list of members (2 pages)
17 August 2006Return made up to 20/06/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/05
(7 pages)
18 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/05
(7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 October 2004Registered office changed on 19/10/04 from: GF4 73 angle park terrace edinburgh EH11 2GP (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Registered office changed on 19/10/04 from: GF4 73 angle park terrace edinburgh EH11 2GP (1 page)
19 October 2004Director's particulars changed (1 page)
21 June 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
21 June 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
8 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
8 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
27 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2001Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 11 stuart green edinburgh EH12 8YF (1 page)
3 October 2001Registered office changed on 03/10/01 from: 11 stuart green edinburgh EH12 8YF (1 page)
23 August 2001New director appointed (1 page)
23 August 2001New director appointed (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
20 June 2001Incorporation (11 pages)
20 June 2001Incorporation (11 pages)