UKBizDB.co.uk

IMAGE 2 OUTPUT LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Tudor Close, Cheam, Sutton, England, SM3 8QS

Director22 October 2021Active
114, Spencefield Lane, Leicester, England, LE5 6HF

Director22 October 2021Active
1 Monks Close, Dorchester On Thames, Wallingford, OX10 7JA

Secretary15 September 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary15 September 2003Active
Unit 17, Io Centre, Hearle Way, Hatfield Business Park, Hatfield, England, AL10 9EW

Director10 April 2014Active
Rhoda Mount Station Road, Much Hadham, SG10 6AX

Director14 October 2003Active
1 Monks Close, Dorchester On Thames, Wallingford, OX10 7JA

Director15 September 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director15 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation disclaimer notice.

Download
2023-11-14Address

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

Download
2023-11-01Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-08-07Insolvency

Liquidation compulsory winding up order.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

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

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-08-16Address

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

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2021-04-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.