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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN | Secretary | 15 April 2021 | Active |
Flat 3, 100 Lansdowne Road, London, W11 2LS | Director | 27 June 2002 | Active |
318, South Us Highway One Ste 200, Jupiter, United States, | Director | 15 April 2021 | Active |
122 Ack Lane East, Bramhall, Stockport, SK7 2AB | Secretary | 01 September 2006 | Active |
25 Mersey Meadows, Didsbury, Manchester, M20 2GB | Secretary | 26 January 2005 | Active |
Richmond House, 15 Bloom Street, First Floor, Manchester, England, M1 3HZ | Secretary | 11 November 2009 | Active |
Holly Cottage Avenue, 79 Mobberley Road, Knutsford, WA16 8EQ | Secretary | 22 January 2001 | Active |
Richmond House, 15 Bloom Street, First Floor, Manchester, England, M1 3HZ | Secretary | 25 January 2020 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 27 October 2000 | Active |
5th Floor Alder Castle, 10 Noble Street, London, United Kingdom, EC2V 7QJ | Corporate Secretary | 31 May 2005 | Active |
220 Forest Road, Tunbridge Wells, TN2 5HS | Director | 01 May 2008 | Active |
40, Chelmsford Square, London, NW10 3AR | Director | 04 March 2008 | Active |
Flat 407 Jubilee Heights, 1 Shoot Up Hill, London, NW2 3UQ | Director | 27 June 2002 | Active |
22 Lancaster Road, Didsbury, M20 2QU | Director | 08 December 2000 | Active |
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX | Director | 06 October 2004 | Active |
The Old Rectory, Church Street, Willersey, WR12 7PN | Director | 01 June 2001 | Active |
29 Park Road, Burgess Hill, RH15 8EU | Director | 01 October 2001 | Active |
74 Fearndown Way, Macclesfield, SK10 2UF | Director | 08 December 2000 | Active |
240, Blackfriars Road, London, SE1 8NW | Director | 07 February 2002 | Active |
Flat 57 Abbey Lodge, Park Road, London, NW8 7RL | Director | 15 December 2000 | Active |
51 Kelso Place, London, W8 5QQ | Director | 14 December 2004 | Active |
14 Franklin Close, Whetstone, N20 9QG | Director | 01 March 2005 | Active |
25 Howitt Road, London, NW3 4LT | Director | 17 October 2001 | Active |
Monks Mill, Cornish Hall End, Braintree, CM7 4HQ | Director | 07 December 2004 | Active |
Apt 408 The Conran Building, 25 Church Street, Manchester, M4 1PE | Director | 23 July 2001 | Active |
Cowgill Grange, Cowgill, Sedburgh, LA10 5RF | Director | 01 June 2001 | Active |
509 E, Vineyard Avenue, Livermore, United States, | Director | 17 March 2008 | Active |
784 Park Avenue, Ny 10021, Usa, | Director | 01 December 2005 | Active |
1942 Pacific Avenue, San Francisco, United States, FOREIGN | Director | 09 November 2006 | Active |
Holly Cottage Avenue, 79 Mobberley Road, Knutsford, WA16 8EQ | Director | 22 January 2001 | Active |
407 East Bay Street, Costa Mesa, Usa, 92627 | Director | 16 April 2008 | Active |
6 Sherbourne Drive, Wentworth, Virginia Water, SL5 0LG | Director | 28 September 2004 | Active |
Flat 5, 21 Old Lansdowne Road, Manchester, M20 2PB | Director | 08 December 2000 | Active |
Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, United Kingdom, SL2 4NN | Director | 19 December 2002 | Active |
61 Century Court, Montpellier Grove, Cheltenham, GL50 2XR | Director | 01 November 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-10 | Gazette | Gazette filings brought up to date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Officers | Appoint person secretary company with name date. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.