Warning: file_put_contents(c/8157c282629334f3fe4df458eddee861.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ethos Imaging Ltd, N11 1NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ETHOS IMAGING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:18 Friern Barnet Road, London, N11 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Halifax Court, Fernwood Business Park, Cross Lane, Newark, United Kingdom, NG24 3JP

Director10 August 2021Active
22 Wycherley Crescent, New Barnet, Barnet, EN5 1AR

Secretary01 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 August 1997Active
18 Friern Barnet Road, London, N11 1NA

Director10 May 2019Active
18 Friern Barnet Road, London, N11 1NA

Director01 November 1997Active
18 Friern Barnet Road, London, N11 1NA

Director24 June 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 August 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Change account reference date company previous extended.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Address

Change registered office address company with date old address new address.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.