IMAGINATIVE MINDS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 6ND

Company number 02445043
Status Active
Incorporation Date 21 November 1989
Company Type Private Limited Company
Address 205 THE JUBILEE CENTRE, 130 PERSHORE STREET, BIRMINGHAM, ENGLAND, B5 6ND
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Micro company accounts made up to 31 December 2016; Micro company accounts made up to 31 December 2015; Registered office address changed from 309 Scott House Gibb Street Birmingham B9 4DT to 205 the Jubilee Centre 130 Pershore Street Birmingham B5 6nd on 16 August 2016. The most likely internet sites of IMAGINATIVE MINDS LIMITED are www.imaginativeminds.co.uk, and www.imaginative-minds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.8 miles; to Butlers Lane Rail Station is 8.6 miles; to Blake Street Rail Station is 9.4 miles; to Bloxwich Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imaginative Minds Limited is a Private Limited Company. The company registration number is 02445043. Imaginative Minds Limited has been working since 21 November 1989. The present status of the company is Active. The registered address of Imaginative Minds Limited is 205 The Jubilee Centre 130 Pershore Street Birmingham England B5 6nd. The company`s financial liabilities are £65.17k. It is £12.32k against last year. And the total assets are £116.65k, which is £13.9k against last year. GOODMAN, Jane Ellen is a Secretary of the company. CUMELLA, Martin is a Director of the company. HARDICKER, Gabriel Mary is a Director of the company. SHARRON, Howard Adam is a Director of the company. Secretary LANYON-HOGG, David has been resigned. Secretary VALE, Stephen Philip has been resigned. Director COULTER, Martha has been resigned. Director LANYON-HOGG, David has been resigned. Director SHARRON, Howard Adam has been resigned. Director SHARRON, Simon John has been resigned. The company operates in "Publishing of learned journals".


imaginative minds Key Finiance

LIABILITIES £65.17k
+23%
CASH n/a
TOTAL ASSETS £116.65k
+13%
All Financial Figures

Current Directors

Secretary
GOODMAN, Jane Ellen
Appointed Date: 02 July 2004

Director
CUMELLA, Martin
Appointed Date: 08 August 2008
75 years old

Director
HARDICKER, Gabriel Mary
Appointed Date: 31 December 2002
69 years old

Director
SHARRON, Howard Adam
Appointed Date: 04 January 2006
72 years old

Resigned Directors

Secretary
LANYON-HOGG, David
Resigned: 31 August 2003

Secretary
VALE, Stephen Philip
Resigned: 02 July 2004
Appointed Date: 01 October 2003

Director
COULTER, Martha
Resigned: 10 May 1994
79 years old

Director
LANYON-HOGG, David
Resigned: 31 December 2002
Appointed Date: 22 March 2002
72 years old

Director
SHARRON, Howard Adam
Resigned: 22 March 2002
72 years old

Director
SHARRON, Simon John
Resigned: 10 July 2010
Appointed Date: 20 April 2002
71 years old

Persons With Significant Control

Mrs Gay Hardicker
Notified on: 10 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Howard Adam Sharron
Notified on: 10 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGINATIVE MINDS LIMITED Events

10 Mar 2017
Micro company accounts made up to 31 December 2016
27 Sep 2016
Micro company accounts made up to 31 December 2015
16 Aug 2016
Registered office address changed from 309 Scott House Gibb Street Birmingham B9 4DT to 205 the Jubilee Centre 130 Pershore Street Birmingham B5 6nd on 16 August 2016
26 Jul 2016
Confirmation statement made on 10 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
27 Feb 1990
Company name changed harston LIMITED\certificate issued on 28/02/90

12 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1990
Registered office changed on 12/02/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

12 Feb 1990
Accounting reference date notified as 31/12

21 Nov 1989
Incorporation

IMAGINATIVE MINDS LIMITED Charges

9 March 2010
Debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Fixed and floating charge over the undertaking and all…
23 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…