UKBizDB.co.uk

IMAGE CASTING LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Calderstone Court, Middlestown, Wakefield, England, WF4 4UE

Director21 April 2020Active
Unit 39 Battersea Business Centre, 99-109 Lavender Hill, Battersea, London, England, SW11 5QL

Director25 October 2017Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary27 October 1999Active
47 Cathles Road, London, SW12 9LE

Secretary08 November 1999Active
Flat B201 The Jam Factory, 27 Green Lane, London, SE1 4TX

Secretary31 July 2006Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director27 October 1999Active
Unit 23, Spaces Business Centre, Ingate Place, London, United Kingdom, SW8 3NS

Director21 May 2010Active
47 Cathles Road, London, SW12 9LE

Director24 July 2001Active
F B 201 The Jam Factory, 27 Green Walk, London, SE1 4TX

Director08 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-08-27Address

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

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Address

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

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.