UKBizDB.co.uk

IMAGE LOGO U.K. LIMITED

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

This company is commonly known as Image Logo U.k. Limited. The company was founded 27 years ago and was given the registration number 03352947. The firm's registered office is in ANDOVER. You can find them at 23 Croye Close, , Andover, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMAGE LOGO U.K. LIMITED
Company Number:03352947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23 Croye Close, Andover, England, SP10 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Threshelfords Business Park, Inworth Road, Feering, England, CO5 9SE

Director01 March 2022Active
Premier House, Threshelfords Business Park, Inworth Road, Feering, England, CO5 9SE

Director01 March 2022Active
7 De Walden Mews, Meads Road, Eastbourne, BN20 7QU

Secretary15 April 1997Active
Hochstrasse 28, Haimhausen, Germany, 85 778

Secretary30 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1997Active
23, Croye Close, Andover, England, SP10 3AF

Director03 November 2020Active
70 Park Avenue, Eastbourne, BN21 2XS

Director01 January 2004Active
Hochstrasse 28, Haimhausen, Germany, 85 778

Director01 June 2005Active
7 De Walden Mews, Eastbourne, BN20 7QU

Director15 April 1997Active
7 De Walden Mews, Meads Road, Eastbourne, BN20 7QU

Director15 April 1997Active

People with Significant Control

Premier Print & Promotions Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:Premier House, Threshelfords Business Park, Feering, England, CO5 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alternate Investments Limited
Notified on:03 November 2020
Status:Active
Country of residence:England
Address:23, Croye Close, Andover, England, SP10 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Bianka Saalfeld
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:German
Country of residence:Germany
Address:Hochstrasse 28, 85778 Haimhausen, Germany,
Nature of control:
  • Ownership of shares 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 (6 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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Address

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

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Accounts

Change account reference date company previous shortened.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Address

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

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.