UKBizDB.co.uk

IMAGE QUEST 3-D LIMITED

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

This company is commonly known as Image Quest 3-d Limited. The company was founded 30 years ago and was given the registration number 02859795. The firm's registered office is in LONDON. You can find them at 90 Elmore Street, , London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:IMAGE QUEST 3-D LIMITED
Company Number:02859795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:90 Elmore Street, London, N1 3FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Elmore Street, Islington, London, United Kingdom, N1 3AL

Secretary01 January 2007Active
90, Elmore Street, Islington, London, United Kingdom, N1 3AL

Director01 May 1999Active
The Moos Poffley End, Hailey, Witney, OX29 9UW

Director26 October 1993Active
Compton Hill, 14 Old Compton Lane, Farnham, GU9 8BS

Secretary03 March 1994Active
The Moos Poffley End, Hailey, Witney, OX29 9UW

Secretary10 March 1999Active
The Moos Poffley End, Hailey, Witney, OX29 9UW

Secretary26 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1993Active
14 Bailey House Coleridge Gardens, 552 Kings Road, London, SW10 0RL

Director07 January 1994Active
Stamford House, The Green, Green Hammerton, York, YO26 8BQ

Director26 November 1993Active
Compton Hill, 14 Old Compton Lane, Farnham, GU9 8BS

Director07 January 1994Active
The Moos Poffley End, Hailey, Witney, OX29 9UW

Director26 October 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 October 1993Active

People with Significant Control

Mr Peter Denison Parks
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:90, Elmore Street, London, N1 3FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Peter Parks
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:90, Elmore Street, London, N1 3FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Address

Change registered office address company with date old address new address.

Download
2014-10-27Address

Change registered office address company with date old address new address.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Accounts

Accounts with accounts type total exemption small.

Download
2013-03-22Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.