This company is commonly known as Image 2 Output Limited. The company was founded 20 years ago and was given the registration number 04899814. The firm's registered office is in HATFIELD. You can find them at Unit 17, Io Centre Hearle Way, Hatfield Business Park, Hatfield, Hertfordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | IMAGE 2 OUTPUT LIMITED |
---|---|---|
Company Number | : | 04899814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17, Io Centre Hearle Way, Hatfield Business Park, Hatfield, Hertfordshire, England, AL10 9EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Tudor Close, Cheam, Sutton, England, SM3 8QS | Director | 22 October 2021 | Active |
114, Spencefield Lane, Leicester, England, LE5 6HF | Director | 22 October 2021 | Active |
1 Monks Close, Dorchester On Thames, Wallingford, OX10 7JA | Secretary | 15 September 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 15 September 2003 | Active |
Unit 17, Io Centre, Hearle Way, Hatfield Business Park, Hatfield, England, AL10 9EW | Director | 10 April 2014 | Active |
Rhoda Mount Station Road, Much Hadham, SG10 6AX | Director | 14 October 2003 | Active |
1 Monks Close, Dorchester On Thames, Wallingford, OX10 7JA | Director | 15 September 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Director | 15 September 2003 | Active |
Image2output Holding Co Ltd | ||
Notified on | : | 22 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Tudor Close, Sutton, England, SM3 8QS |
Nature of control | : |
|
Mr Michael John Warnes | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 17, Io Centre, Hearle Way, Hatfield, England, AL10 9EW |
Nature of control | : |
|
Mr Mark Russell Middlebrook | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 17, Io Centre, Hearle Way, Hatfield, England, AL10 9EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-08-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Capital | Capital allotment shares. | Download |
2021-04-14 | Incorporation | Memorandum articles. | Download |
2021-04-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.