Advanced company searchLink opens in new window

IMAGEHOLDERS LTD.

Company number 04387715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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