UKBizDB.co.uk

IMAGE ME LIMITED

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

This company is commonly known as Image Me Limited. The company was founded 18 years ago and was given the registration number 05761039. The firm's registered office is in SIDMOUTH. You can find them at C/o Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, Devon. This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:IMAGE ME LIMITED
Company Number:05761039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:C/o Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS

Director03 May 2011Active
C/O Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS

Director03 December 2015Active
Trojan House, 34 Arcadia Avenue, London, N3 2JU

Secretary03 May 2011Active
57 Oakleigh Park South, Whetstone, London, N20 9JL

Secretary29 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 2006Active
C/O Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, United Kingdom, EX10 8LS

Director03 May 2011Active
57 Oakleigh Park South, Whetstone, London, N20 9JL

Director29 March 2006Active
64 Harrow Road, West Bridgford, Nottingham, NG2 7DU

Director29 March 2006Active
8 Fernilee Close, West Hallam, DE7 6NG

Director29 March 2006Active
21 Westgate Street, Taunton, TA1 4ET

Director29 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 2006Active

People with Significant Control

Mrs Filiz Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Cosmopolitan House, Old Fore Street, Sidmouth, United Kingdom, EX10 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair Conrad Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Cosmopolitan House, Old Fore Street, Sidmouth, United Kingdom, EX10 8LS
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Change person director company with change date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.