- Company Overview for INTERNATIONAL IMAGES LIMITED (05331530)
- Filing history for INTERNATIONAL IMAGES LIMITED (05331530)
- People for INTERNATIONAL IMAGES LIMITED (05331530)
- Charges for INTERNATIONAL IMAGES LIMITED (05331530)
- More for INTERNATIONAL IMAGES LIMITED (05331530)
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) |
---|---|---|---|
20 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Norman Solomon as a director on 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Jan 2015 | AP01 | Appointment of Mr Robin Mark Palmer as a director on 18 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Norman Solomon as a director on 18 December 2014 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
03 Dec 2014 | AP03 | Appointment of Mr Robin Mark Palmer as a secretary on 1 December 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | CH01 | Director's details changed for Mr Alan Judd on 1 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | TM02 | Termination of appointment of Venture Consulting (Uk) Limited as a secretary | |
09 Dec 2013 | TM01 | Termination of appointment of Vasos Lottari as a director | |
09 Dec 2013 | AD02 | Register inspection address has been changed from 52 Bluebridge Road Hatfield Herts AL9 7SA | |
09 Dec 2013 | AD01 | Registered office address changed from 1St Floor No65 Knightsbridge London SW1X 7RA on 9 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Dec 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Dec 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
03 Dec 2011 | CH01 | Director's details changed for Alan Judd on 20 October 2010 | |
03 Dec 2011 | CH04 | Secretary's details changed for Venture Consulting (Uk) Limited on 20 October 2010 |