This company is commonly known as Ethos Imaging Ltd. The company was founded 26 years ago and was given the registration number 03424008. The firm's registered office is in . You can find them at 18 Friern Barnet Road, London, , . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.
Name | : | ETHOS IMAGING LTD |
---|---|---|
Company Number | : | 03424008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Friern Barnet Road, London, N11 1NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 Halifax Court, Fernwood Business Park, Cross Lane, Newark, United Kingdom, NG24 3JP | Director | 10 August 2021 | Active |
22 Wycherley Crescent, New Barnet, Barnet, EN5 1AR | Secretary | 01 November 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 August 1997 | Active |
18 Friern Barnet Road, London, N11 1NA | Director | 10 May 2019 | Active |
18 Friern Barnet Road, London, N11 1NA | Director | 01 November 1997 | Active |
18 Friern Barnet Road, London, N11 1NA | Director | 24 June 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 August 1997 | Active |
A8mt Holdings Ltd | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 15 Halifax Court, Fernwood Business Park, Newark, England, NG24 3JP |
Nature of control | : |
|
Ethos Imaging Eot Limited | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18, Friern Barnet Road, London, United Kingdom, N11 1NA |
Nature of control | : |
|
Mr Ernest John Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 18 Friern Barnet Road, N11 1NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Change account reference date company previous extended. | Download |
2022-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.