UKBizDB.co.uk

IMAGE METRICS LIMITED

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

This company is commonly known as Image Metrics Limited. The company was founded 23 years ago and was given the registration number 04098216. The firm's registered office is in MANCHESTER. You can find them at Richmond House 15 Bloom Street, First Floor, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IMAGE METRICS LIMITED
Company Number:04098216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Richmond House 15 Bloom Street, First Floor, Manchester, England, M1 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Secretary15 April 2021Active
Flat 3, 100 Lansdowne Road, London, W11 2LS

Director27 June 2002Active
318, South Us Highway One Ste 200, Jupiter, United States,

Director15 April 2021Active
122 Ack Lane East, Bramhall, Stockport, SK7 2AB

Secretary01 September 2006Active
25 Mersey Meadows, Didsbury, Manchester, M20 2GB

Secretary26 January 2005Active
Richmond House, 15 Bloom Street, First Floor, Manchester, England, M1 3HZ

Secretary11 November 2009Active
Holly Cottage Avenue, 79 Mobberley Road, Knutsford, WA16 8EQ

Secretary22 January 2001Active
Richmond House, 15 Bloom Street, First Floor, Manchester, England, M1 3HZ

Secretary25 January 2020Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary27 October 2000Active
5th Floor Alder Castle, 10 Noble Street, London, United Kingdom, EC2V 7QJ

Corporate Secretary31 May 2005Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Director01 May 2008Active
40, Chelmsford Square, London, NW10 3AR

Director04 March 2008Active
Flat 407 Jubilee Heights, 1 Shoot Up Hill, London, NW2 3UQ

Director27 June 2002Active
22 Lancaster Road, Didsbury, M20 2QU

Director08 December 2000Active
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

Director06 October 2004Active
The Old Rectory, Church Street, Willersey, WR12 7PN

Director01 June 2001Active
29 Park Road, Burgess Hill, RH15 8EU

Director01 October 2001Active
74 Fearndown Way, Macclesfield, SK10 2UF

Director08 December 2000Active
240, Blackfriars Road, London, SE1 8NW

Director07 February 2002Active
Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

Director15 December 2000Active
51 Kelso Place, London, W8 5QQ

Director14 December 2004Active
14 Franklin Close, Whetstone, N20 9QG

Director01 March 2005Active
25 Howitt Road, London, NW3 4LT

Director17 October 2001Active
Monks Mill, Cornish Hall End, Braintree, CM7 4HQ

Director07 December 2004Active
Apt 408 The Conran Building, 25 Church Street, Manchester, M4 1PE

Director23 July 2001Active
Cowgill Grange, Cowgill, Sedburgh, LA10 5RF

Director01 June 2001Active
509 E, Vineyard Avenue, Livermore, United States,

Director17 March 2008Active
784 Park Avenue, Ny 10021, Usa,

Director01 December 2005Active
1942 Pacific Avenue, San Francisco, United States, FOREIGN

Director09 November 2006Active
Holly Cottage Avenue, 79 Mobberley Road, Knutsford, WA16 8EQ

Director22 January 2001Active
407 East Bay Street, Costa Mesa, Usa, 92627

Director16 April 2008Active
6 Sherbourne Drive, Wentworth, Virginia Water, SL5 0LG

Director28 September 2004Active
Flat 5, 21 Old Lansdowne Road, Manchester, M20 2PB

Director08 December 2000Active
Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, United Kingdom, SL2 4NN

Director19 December 2002Active
61 Century Court, Montpellier Grove, Cheltenham, GL50 2XR

Director01 November 2005Active

People with Significant Control

Mr John Textor
Notified on:15 April 2021
Status:Active
Date of birth:January 2001
Nationality:American
Country of residence:United States
Address:318, South Us Highway One Ste 200, Jupiter, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Textor
Notified on:15 April 2021
Status:Active
Date of birth:September 1965
Nationality:American
Country of residence:United States
Address:318, South Us Highway One Ste 200, Jupiter, United States,
Nature of control:
  • Significant influence or control
Image Metrics,Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:The Martin, 4471 Dean Martin Dr., Las Vegas, United States, 89103
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 (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
2024-05-14Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Gazette

Gazette filings brought up to date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Appoint person secretary company with name date.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.