Company NameImajica Brand Evolution Limited
Company StatusActive
Company NumberSC408617
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)
Previous NameJf 123 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Craig Stewart Berry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address10 Albyn Place
Aberdeen
AB10 1YH
Scotland
Director NameMr Steven Jon Reid
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCreative Director
Country of ResidenceScotland
Correspondence Address10 Albyn Place
Aberdeen
AB10 1YH
Scotland
Director NameMr Jeffrey Alexander Riley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Albyn Place
Aberdeen
AB10 1YH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr John Fyfe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleChemist
Country of ResidenceScotland
Correspondence AddressPmac House Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr David Shearer McDonald
StatusResigned
Appointed13 February 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2016)
RoleCompany Director
Correspondence AddressPmac House Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Secretary NameAberdein Considine (Corporation)
StatusResigned
Appointed03 October 2011(same day as company formation)
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websiteimajica.com
Email address[email protected]
Telephone01224 222193
Telephone regionAberdeen

Location

Registered Address10 Albyn Place
Aberdeen
AB10 1YH
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cms Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,562
Cash£36,222
Current Liabilities£131,377

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

18 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 January 2023Termination of appointment of Steven Jon Reid as a director on 20 January 2023 (1 page)
26 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 November 2019Change of details for Mr Jeffery Alexander Riley as a person with significant control on 1 November 2019 (2 pages)
5 November 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
5 November 2019Director's details changed for Mr Steven Jon Reid on 1 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Craig Stewart Berry on 1 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Jeffrey Alexander Riley on 1 November 2019 (2 pages)
24 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 July 2018Registered office address changed from 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland to 10 Albyn Place Aberdeen AB10 1YH on 10 July 2018 (1 page)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 August 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
14 August 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
1 June 2016Registered office address changed from Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU to 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland to 1-3 Albyn Terrace Aberdeen AB10 1YP on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland to 1-3 Albyn Terrace Aberdeen AB10 1YP on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU to 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP on 1 June 2016 (1 page)
29 April 2016Resolutions
  • RES13 ‐ Each of the ordinary shares of £1 comprising the issued share capital of the company be sub-divided into 100 ordinary shares of £0.01 each 21/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 April 2016Sub-division of shares on 21 April 2016 (5 pages)
29 April 2016Resolutions
  • RES13 ‐ Each of the ordinary shares of £1 comprising the issued share capital of the company be sub-divided into 100 ordinary shares of £0.01 each 21/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 April 2016Sub-division of shares on 21 April 2016 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Termination of appointment of David Shearer Mcdonald as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of David Shearer Mcdonald as a secretary on 21 April 2016 (1 page)
9 February 2016Appointment of Mr Craig Stewart Berry as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Mr Steven Jon Reid as a director on 8 February 2016 (2 pages)
9 February 2016Termination of appointment of John Fyfe as a director on 8 February 2016 (1 page)
9 February 2016Appointment of Mr Jeffrey Alexander Riley as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Mr Steven Jon Reid as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Mr Jeffrey Alexander Riley as a director on 8 February 2016 (2 pages)
9 February 2016Termination of appointment of John Fyfe as a director on 8 February 2016 (1 page)
9 February 2016Appointment of Mr Craig Stewart Berry as a director on 8 February 2016 (2 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Appointment of Mr David Shearer Mcdonald as a secretary (2 pages)
14 February 2014Appointment of Mr David Shearer Mcdonald as a secretary (2 pages)
22 January 2014Director's details changed for Mr John Fyfe on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr John Fyfe on 22 January 2014 (2 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register inspection address has been changed (1 page)
10 January 2014Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Aberdein Considine as a secretary (1 page)
10 January 2014Termination of appointment of Aberdein Considine as a secretary (1 page)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
20 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
20 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
16 November 2011Company name changed jf 123 LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2011Company name changed jf 123 LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 14 October 2011 (1 page)
14 October 2011Appointment of Mr John Fyfe as a director (2 pages)
14 October 2011Appointment of Aberdein Considine as a secretary (2 pages)
14 October 2011Appointment of Aberdein Considine as a secretary (2 pages)
14 October 2011Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 14 October 2011 (1 page)
14 October 2011Appointment of Mr John Fyfe as a director (2 pages)
6 October 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
6 October 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
6 October 2011Termination of appointment of Peter Trainer as a director (2 pages)
6 October 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
6 October 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
6 October 2011Termination of appointment of Peter Trainer as a director (2 pages)
3 October 2011Incorporation (24 pages)
3 October 2011Incorporation (24 pages)