UKBizDB.co.uk

GLOBAL IMAGE MANAGEMENT LIMITED

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

This company is commonly known as Global Image Management Limited. The company was founded 23 years ago and was given the registration number 04126932. The firm's registered office is in SUFFOLK. You can find them at Freemantle Road, Lowestoft, Suffolk, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLOBAL IMAGE MANAGEMENT LIMITED
Company Number:04126932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Freemantle Road, Lowestoft, Suffolk, NR33 0EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Secretary01 January 2019Active
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Director20 April 2001Active
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Director20 December 2017Active
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Director26 January 2022Active
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Director20 April 2001Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary18 December 2000Active
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Secretary20 April 2001Active
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Director01 October 2017Active
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Director28 February 2014Active
72 Stafford Street, Norwich, NR2 3BG

Director18 December 2000Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director18 December 2000Active
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Director01 March 2017Active
Freemantle Road, Lowestoft, Suffolk, NR33 0EA

Director28 July 2009Active

People with Significant Control

Pnc S.A.R.L.
Notified on:03 June 2020
Status:Active
Country of residence:Luxembourg
Address:38, Avenue Du X September, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
Supersine Duramak Group Ltd.
Notified on:11 June 2019
Status:Active
Country of residence:England
Address:Freemantle Road, Lowestoft, England, NR33 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Supersine Duramark Group Limited
Notified on:18 December 2016
Status:Active
Country of residence:England
Address:X, Freemantle Road, Lowestoft, England, NR33 0EA
Nature of control:
  • Significant influence or control
Bakonex Sa
Notified on:18 December 2016
Status:Active
Country of residence:France
Address:X, 8 Impasse Du Progres, 93100 Montreuil, France,
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.