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..
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 | : |
|
Registered Address | : | 23 Croye Close, Andover, England, SP10 3AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Threshelfords Business Park, Inworth Road, Feering, England, CO5 9SE | Director | 01 March 2022 | Active |
Premier House, Threshelfords Business Park, Inworth Road, Feering, England, CO5 9SE | Director | 01 March 2022 | Active |
7 De Walden Mews, Meads Road, Eastbourne, BN20 7QU | Secretary | 15 April 1997 | Active |
Hochstrasse 28, Haimhausen, Germany, 85 778 | Secretary | 30 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 April 1997 | Active |
23, Croye Close, Andover, England, SP10 3AF | Director | 03 November 2020 | Active |
70 Park Avenue, Eastbourne, BN21 2XS | Director | 01 January 2004 | Active |
Hochstrasse 28, Haimhausen, Germany, 85 778 | Director | 01 June 2005 | Active |
7 De Walden Mews, Eastbourne, BN20 7QU | Director | 15 April 1997 | Active |
7 De Walden Mews, Meads Road, Eastbourne, BN20 7QU | Director | 15 April 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.