This company is commonly known as Image Evolution Limited. The company was founded 22 years ago and was given the registration number 04399570. The firm's registered office is in BEDFORDSHIRE. You can find them at Alban House, 99 High Street, South, Dunstable, Bedfordshire, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | IMAGE EVOLUTION LIMITED |
---|---|---|
Company Number | : | 04399570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alban House, 99 High Street, South, Dunstable, Bedfordshire, LU6 3SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF | Secretary | 20 March 2002 | Active |
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF | Director | 20 March 2002 | Active |
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF | Director | 20 March 2002 | Active |
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF | Director | 01 January 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 March 2002 | Active |
6, Gwynne Close, Tring, United Kingdom, HP23 5EN | Director | 20 March 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 March 2002 | Active |
Mr Paul Simon Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF |
Nature of control | : |
|
Mr Paul Steven Jeffcoate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Change person secretary company with change date. | Download |
2017-01-10 | Officers | Change person director company with change date. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Change person director company with change date. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.