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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS | Director | 03 May 2011 | Active |
C/O Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS | Director | 03 December 2015 | Active |
Trojan House, 34 Arcadia Avenue, London, N3 2JU | Secretary | 03 May 2011 | Active |
57 Oakleigh Park South, Whetstone, London, N20 9JL | Secretary | 29 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 March 2006 | Active |
C/O Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, United Kingdom, EX10 8LS | Director | 03 May 2011 | Active |
57 Oakleigh Park South, Whetstone, London, N20 9JL | Director | 29 March 2006 | Active |
64 Harrow Road, West Bridgford, Nottingham, NG2 7DU | Director | 29 March 2006 | Active |
8 Fernilee Close, West Hallam, DE7 6NG | Director | 29 March 2006 | Active |
21 Westgate Street, Taunton, TA1 4ET | Director | 29 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 March 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.