This company is commonly known as Id2 Business Image Design Ltd. The company was founded 17 years ago and was given the registration number 06084177. The firm's registered office is in EVESHAM. You can find them at 74 Badsey Lane, , Evesham, Worcestershire. This company's SIC code is 74201 - Portrait photographic activities.
Name | : | ID2 BUSINESS IMAGE DESIGN LTD |
---|---|---|
Company Number | : | 06084177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Badsey Lane, Evesham, Worcestershire, United Kingdom, WR11 3BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA | Director | 05 February 2024 | Active |
195 Evesham Road, Stratford-Upon-Avon, CV37 9AS | Secretary | 06 February 2007 | Active |
6, Sandys Avenue, Wickhamford, Evesham, WR11 7RS | Secretary | 29 September 2008 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 06 February 2007 | Active |
195 Evesham Road, Stratford-Upon-Avon, CV37 9AS | Director | 06 February 2007 | Active |
74 Badsey Lane, Evesham, England, WR11 3BA | Director | 06 February 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 06 February 2007 | Active |
Mr Alexander Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Sandy Avenue, Wickhamford, Evesham, United Kingdom, WR11 7RS |
Nature of control | : |
|
Mr Alexander Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Sandy Avenue, Wickhamford, Evesham, United Kingdom, WR11 7RS |
Nature of control | : |
|
Mrs Gillian Cleeve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 195 Evesham Road, Stratford Upon Avon, England, CV37 9AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Change person director company with change date. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.