This company is commonly known as Imagery Direct Imaging Limited. The company was founded 24 years ago and was given the registration number 03864414. The firm's registered office is in BIRMINGHAM. You can find them at 3 Prince Road, Kings Norton Business Centre, Birmingham, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | IMAGERY DIRECT IMAGING LIMITED |
---|---|---|
Company Number | : | 03864414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Prince Road, Kings Norton Business Centre, Birmingham, B30 3HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, England, LE19 4AU | Director | 13 March 2023 | Active |
2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, England, LE19 4AU | Director | 13 March 2023 | Active |
Netherwood Byre, Netherwood Lane, Baddesley Clinton, B93 0BB | Secretary | 25 October 1999 | Active |
Dormy Cottage, Broome Lane, Blakedown, Kidderminster, England, DY10 3LP | Secretary | 25 November 2013 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 25 October 1999 | Active |
263 Melbourne Road, Ibstock, LE67 6NS | Director | 07 April 2003 | Active |
8 Addison Road, Worcester, WR3 8EA | Director | 25 October 1999 | Active |
Dormy Cottage, Broome Lane, Blakedown, DY10 3LP | Director | 25 October 1999 | Active |
3 Prince Road, Kings Norton Business Centre, Birmingham, B30 3HB | Director | 01 September 2015 | Active |
181 Manor Way, Halesowen, B62 8RW | Director | 25 October 1999 | Active |
3 Prince Road, Kings Norton Business Centre, Birmingham, B30 3HB | Director | 01 September 2015 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 25 October 1999 | Active |
Imagery Direct Holdings Ltd | ||
Notified on | : | 13 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, England, LE19 4AU |
Nature of control | : |
|
Mr Raymond Siviter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | 3 Prince Road, Birmingham, B30 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.