- Company Overview for IMAGEHOLDERS LTD. (04387715)
- Filing history for IMAGEHOLDERS LTD. (04387715)
- People for IMAGEHOLDERS LTD. (04387715)
- Charges for IMAGEHOLDERS LTD. (04387715)
- More for IMAGEHOLDERS LTD. (04387715)
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) |
---|---|---|---|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from Waterside Studios 52 Dame Street London N1 7FR on 25 June 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | TM01 | Termination of appointment of Andrew Girling as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
15 May 2013 | AD01 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 15 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Andrew Jonathan Girling on 4 March 2013 | |
15 May 2013 | CH01 | Director's details changed for Peter Thompson on 4 March 2013 | |
15 May 2013 | CH01 | Director's details changed for Adrian Thompson on 4 March 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from 51 Cropley Street London N1 7JB on 5 October 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Peter Thompson on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Andrew Jonathan Girling on 8 March 2010 | |
17 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
19 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued |