This company is commonly known as Image Casting Limited. The company was founded 24 years ago and was given the registration number 03866694. The firm's registered office is in LONDON. You can find them at Unit 39 Battersea Business Centre 99-109 Lavender Hill, Battersea, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | IMAGE CASTING LIMITED |
---|---|---|
Company Number | : | 03866694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 39 Battersea Business Centre 99-109 Lavender Hill, Battersea, London, England, SW11 5QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Calderstone Court, Middlestown, Wakefield, England, WF4 4UE | Director | 21 April 2020 | Active |
Unit 39 Battersea Business Centre, 99-109 Lavender Hill, Battersea, London, England, SW11 5QL | Director | 25 October 2017 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 27 October 1999 | Active |
47 Cathles Road, London, SW12 9LE | Secretary | 08 November 1999 | Active |
Flat B201 The Jam Factory, 27 Green Lane, London, SE1 4TX | Secretary | 31 July 2006 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 27 October 1999 | Active |
Unit 23, Spaces Business Centre, Ingate Place, London, United Kingdom, SW8 3NS | Director | 21 May 2010 | Active |
47 Cathles Road, London, SW12 9LE | Director | 24 July 2001 | Active |
F B 201 The Jam Factory, 27 Green Walk, London, SE1 4TX | Director | 08 November 1999 | Active |
Ms Amanda Jane Sym | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 39 Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL |
Nature of control | : |
|
Ms Alison Jill Hildyard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints House, Church Street, Leeds, England, LS26 8RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Officers | Appoint person director company with name date. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.