Advanced company searchLink opens in new window

INTERNATIONAL IMAGES LIMITED

Company number 05331530

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)
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
  • GBP 73,274.29
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
  • ANNOTATION Clarification Second filing SH01 for allotment date 16/12/2014.
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
  • GBP 54,055.79
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2015.
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
  • GBP 54,055.79
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
  • GBP 54,055.79
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