Background WavePink WaveYellow Wave

IMAGO PUBLISHING LIMITED (01514483)

IMAGO PUBLISHING LIMITED (01514483) is an active UK company. incorporated on 27 August 1980. with registered office in Thame. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. IMAGO PUBLISHING LIMITED has been registered for 45 years. Current directors include COURBOIS, David, HINE, John, KNIGHT, Deborah Jane and 4 others.

Company Number
01514483
Status
active
Type
ltd
Incorporated
27 August 1980
Age
45 years
Address
Albury Court, Thame, OX9 2LP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
COURBOIS, David, HINE, John, KNIGHT, Deborah Jane, LUGG, Amanda Louise, ROSENHEIM, Simon Alexei, SCHEIBLE, Dietlinde Martina, WHITING, David Michael
SIC Codes
58110, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGO PUBLISHING LIMITED

IMAGO PUBLISHING LIMITED is an active company incorporated on 27 August 1980 with the registered office located in Thame. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. IMAGO PUBLISHING LIMITED was registered 45 years ago.(SIC: 58110, 58190)

Status

active

Active since 45 years ago

Company No

01514483

LTD Company

Age

45 Years

Incorporated 27 August 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

STORKCOURT LIMITED
From: 27 August 1980To: 31 December 1980
Contact
Address

Albury Court Albury Thame, OX9 2LP,

Previous Addresses

Albury Court Albury Thame Oxfordshire OX9 2LP
From: 27 August 1980To: 24 May 2016
Timeline

24 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Aug 80
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Left
Mar 16
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 18
Loan Secured
Dec 19
Loan Cleared
Feb 20
Director Joined
May 21
Loan Secured
Aug 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

COURBOIS, David

Active
Court, ThameOX9 2LP
Born December 1982
Director
Appointed 01 Jul 2016

HINE, John

Active
Court, ThameOX9 2LP
Born June 1974
Director
Appointed 11 May 2021

KNIGHT, Deborah Jane

Active
Court, ThameOX9 2LP
Born June 1964
Director
Appointed 01 Nov 2000

LUGG, Amanda Louise

Active
Court, ThameOX9 2LP
Born November 1970
Director
Appointed 15 Jan 2015

ROSENHEIM, Simon Alexei

Active
Court, ThameOX9 2LP
Born August 1965
Director
Appointed 01 Sept 2012

SCHEIBLE, Dietlinde Martina

Active
Court, ThameOX9 2LP
Born October 1963
Director
Appointed 01 Jan 2006

WHITING, David Michael

Active
Court, ThameOX9 2LP
Born May 1975
Director
Appointed 01 Aug 2016

ALLPASS, James Rodney

Resigned
Albury Court, ThameOX9 2LP
Secretary
Appointed 27 Mar 2003
Resigned 08 Apr 2016

HAYES, Richard George

Resigned
Cotmore Wells Towersey Road, ThameOX9 3QA
Secretary
Appointed N/A
Resigned 27 Mar 2003

ALLPASS, James Rodney

Resigned
Albury Court, ThameOX9 2LP
Born March 1964
Director
Appointed 02 Jan 1996
Resigned 08 Apr 2016

FINCH, David Matthew

Resigned
Court, ThameOX9 2LP
Born August 1982
Director
Appointed 26 Jan 2015
Resigned 26 Aug 2016

HAYES, Richard George

Resigned
Cotmore Wells Towersey Road, ThameOX9 3QA
Born April 1944
Director
Appointed N/A
Resigned 01 Nov 2000

JAQUET, Cherry

Resigned
140 The Moors, KidlingtonOX5 2AF
Born May 1948
Director
Appointed N/A
Resigned 31 Jul 2014

MCCALL, Martin James

Resigned
Court, ThameOX9 2LP
Born August 1972
Director
Appointed 02 Mar 2015
Resigned 07 Jun 2016

O'CONNOR, Sarah

Resigned
Albury Court, ThameOX9 2LP
Born November 1969
Director
Appointed 10 Sept 2013
Resigned 17 Sept 2014

PORDES, Erik Martin

Resigned
73 Collingwood Avenue, LondonN10 3EE
Born August 1949
Director
Appointed N/A
Resigned 01 Nov 2000

RISK, Colin Neilson

Resigned
5 Parker Street, OxfordOX4 1TD
Born June 1959
Director
Appointed N/A
Resigned 03 Sept 2013

SCARAMUZZA, Paolo

Resigned
The Bramblings, AmershamHP6 6FN
Born December 1958
Director
Appointed 18 Jun 2007
Resigned 28 Feb 2013

YOUNG, Angela Susan

Resigned
Albury Court, ThameOX9 2LP
Born February 1961
Director
Appointed 01 Nov 2000
Resigned 24 Mar 2016

Persons with significant control

1

Albury, ThameOX9 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Resolution
30 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Auditors Resignation Company
22 October 2014
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name Date
11 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
15 January 2010
MG01MG01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
3 January 2001
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
23 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
24 July 1991
288288
Legacy
14 November 1990
363aAnnual Return
Legacy
8 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
403aParticulars of Charge Subject to s859A
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
10 April 1990
395Particulars of Mortgage or Charge
Legacy
2 January 1990
395Particulars of Mortgage or Charge
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
3 March 1988
88(2)Return of Allotment of Shares
Resolution
3 March 1988
RESOLUTIONSResolutions
Legacy
3 March 1988
88(3)88(3)
Legacy
17 February 1988
403aParticulars of Charge Subject to s859A
Legacy
5 February 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Legacy
13 October 1986
287Change of Registered Office
Certificate Change Of Name Company
3 December 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 1980
NEWINCIncorporation