Company NameImagicon Entertainment UK Limited
Company StatusActive - Proposal to Strike off
Company Number11837856
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Paul Kevin Munn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Alderley Road
Sale
Cheshire
M33 2UR
Director NameMr Louis-Philippe Rochon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleVice-President/Producer
Country of ResidenceUnited States
Correspondence Address22 Alderley Road
Sale
Cheshire
M33 2UR
Director NameMr Shannon Theule
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2019(same day as company formation)
RolePresident/Producer
Country of ResidenceUnited States
Correspondence Address22 Alderley Road
Sale
Cheshire
M33 2UR
Secretary NameMr Paul Kevin Munn
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address22 Alderley Road
Sale
Cheshire
M33 2UR

Location

Registered Address22 Alderley Road
Sale
Cheshire
M33 2UR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due20 February 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Latest Return19 February 2021 (3 years, 2 months ago)
Next Return Due5 March 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Change of details for Mr Paul Kevin Munn as a person with significant control on 25 March 2022 (2 pages)
25 March 2022Change of details for Mr Louis-Philippe Rochon as a person with significant control on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Mr Paul Kevin Munn on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Mr Shannon Theule on 25 March 2022 (2 pages)
25 March 2022Secretary's details changed for Mr Paul Kevin Munn on 25 March 2022 (1 page)
25 March 2022Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 22 Alderley Road Sale Cheshire M33 2UR on 25 March 2022 (1 page)
25 March 2022Director's details changed for Mr Louis-Philippe Rochon on 25 March 2022 (2 pages)
22 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
22 October 2019Secretary's details changed for Mr Paul Kevin Munn on 15 October 2019 (1 page)
22 October 2019Director's details changed for Mr Paul Kevin Munn on 15 October 2019 (2 pages)
22 October 2019Change of details for Mr Paul Kevin Munn as a person with significant control on 15 October 2019 (2 pages)
22 October 2019Change of details for Mr Louis-Philippe Rochon as a person with significant control on 15 October 2019 (2 pages)
22 October 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 22 October 2019 (1 page)
22 October 2019Director's details changed for Mr Shannon Theule on 15 October 2019 (2 pages)
22 October 2019Change of details for Mr Shannon Theule as a person with significant control on 15 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Louis-Philippe Rochon on 15 October 2019 (2 pages)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 100
(25 pages)