UKBizDB.co.uk

IMAGERY DIRECT IMAGING LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:3 Prince Road, Kings Norton Business Centre, Birmingham, B30 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, England, LE19 4AU

Director13 March 2023Active
2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, England, LE19 4AU

Director13 March 2023Active
Netherwood Byre, Netherwood Lane, Baddesley Clinton, B93 0BB

Secretary25 October 1999Active
Dormy Cottage, Broome Lane, Blakedown, Kidderminster, England, DY10 3LP

Secretary25 November 2013Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary25 October 1999Active
263 Melbourne Road, Ibstock, LE67 6NS

Director07 April 2003Active
8 Addison Road, Worcester, WR3 8EA

Director25 October 1999Active
Dormy Cottage, Broome Lane, Blakedown, DY10 3LP

Director25 October 1999Active
3 Prince Road, Kings Norton Business Centre, Birmingham, B30 3HB

Director01 September 2015Active
181 Manor Way, Halesowen, B62 8RW

Director25 October 1999Active
3 Prince Road, Kings Norton Business Centre, Birmingham, B30 3HB

Director01 September 2015Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director25 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 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
2024-03-22Insolvency

Liquidation disclaimer notice.

Download
2023-11-28Address

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

Download
2023-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-28Resolution

Resolution.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.