- Company Overview for IMAGE DIRECTORS LIMITED (03335665)
- Filing history for IMAGE DIRECTORS LIMITED (03335665)
- People for IMAGE DIRECTORS LIMITED (03335665)
- More for IMAGE DIRECTORS LIMITED (03335665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 21 February 2019 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
03 Apr 2018 | PSC04 | Change of details for Mr Neville Maw as a person with significant control on 3 April 2017 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Neville Maw on 3 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Mar 2017 | AD04 | Register(s) moved to registered office address 8 Hemmells Basildon Essex SS15 6ED | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Sep 2016 | AD01 | Registered office address changed from 8 Hemmells Basildon SS15 6ED to 8 Hemmells Basildon Essex SS15 6ED on 15 September 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
07 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
17 Apr 2015 | AD02 | Register inspection address has been changed from 28 Stanhope Road Bexleyheath Kent DA7 4PU United Kingdom to 8 Hemmells Basildon Essex SS15 6ED | |
15 Apr 2015 | CH03 | Secretary's details changed for Mr Neville Maw on 15 April 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Neville Maw on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom to 8 Hemmells Basildon SS15 6ED on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom to 8 Hemmells Basildon SS15 6ED on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 8 Hemmells Basildon SS15 6ED United Kingdom to 8 Hemmells Basildon SS15 6ED on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 28 Stanhope Road Bexleyheath Kent DA7 4PU to 8 Hemmells Basildon SS15 6ED on 15 April 2015 |