ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imaginary Pictures Group Limited

Imaginary Pictures Group Limited is a dormant company incorporated on 10 February 2023 with the registered office located in Hampton, Greater London. Imaginary Pictures Group Limited was registered 2 years 9 months ago.
Status
Dormant
Dormant since 1 year ago
Company No
14654694
Private limited company
Age
2 years 9 months
Incorporated 10 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (9 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Dormant
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
191-193 High Street
Hampton Hill
Middlesex
TW12 1NL
United Kingdom
Address changed on 5 Jun 2025 (5 months ago)
Previous address was 19th Floor 1 Westfield Avenue Stratford E20 1HZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1955
Director • Irish • Lives in UK • Born in Aug 1983
Mr Kevin Joseph Zemrowsky
PSC • Irish • Lives in UK • Born in Aug 1983
Mr Richard Martin Mills
PSC • British • Lives in England • Born in Jul 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imaginary Pictures Limited
Kevin Joseph Zemrowsky is a mutual person.
Active
Trunc Limited
Kevin Joseph Zemrowsky is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£200
Increased by £200 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£200
Decreased by £100 (-33%)
Total Liabilities
£0
Decreased by £100 (-100%)
Net Assets
£200
Same as previous period
Debt Ratio (%)
0%
Decreased by 33.33% (-100%)
Latest Activity
Dormant Accounts Submitted
3 Months Ago on 28 Jul 2025
Registered Address Changed
5 Months Ago on 5 Jun 2025
Mr Richard Martin Mills (PSC) Details Changed
5 Months Ago on 2 Jun 2025
Mr Kevin Joseph Zemrowsky (PSC) Details Changed
5 Months Ago on 2 Jun 2025
Mr Kevin Joseph Zemrowsky Details Changed
5 Months Ago on 2 Jun 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Confirmation Submitted
8 Months Ago on 6 Mar 2025
Full Accounts Submitted
1 Year Ago on 8 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Get Credit Report
Discover Imaginary Pictures Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 June 2025
Submitted on 28 Jul 2025
Change of details for Mr Richard Martin Mills as a person with significant control on 2 June 2025
Submitted on 6 Jun 2025
Director's details changed for Mr Kevin Joseph Zemrowsky on 2 June 2025
Submitted on 5 Jun 2025
Change of details for Mr Kevin Joseph Zemrowsky as a person with significant control on 2 June 2025
Submitted on 5 Jun 2025
Registered office address changed from 19th Floor 1 Westfield Avenue Stratford E20 1HZ United Kingdom to 191-193 High Street Hampton Hill Middlesex TW12 1NL on 5 June 2025
Submitted on 5 Jun 2025
Registered office address changed from Unit 40 Stretford Motorway Estate Stretford Motorway Estate Stretford Manchester M32 0ZH England to 19th Floor 1 Westfield Avenue Stratford E20 1HZ on 18 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 9 February 2025 with updates
Submitted on 6 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 8 Nov 2024
Confirmation statement made on 9 February 2024 with updates
Submitted on 7 Mar 2024
Registered office address changed from 25 Amy Road Oxted RH8 0PX England to Unit 40 Stretford Motorway Estate Stretford Motorway Estate Stretford Manchester M32 0ZH on 27 February 2024
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year