UKBizDB.co.uk

IMAGES&CO LTD

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

This company is commonly known as Images&co Ltd. The company was founded 18 years ago and was given the registration number 05725823. The firm's registered office is in LONDON. You can find them at The Clarence Centre, 6 St George's Circus, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IMAGES&CO LTD
Company Number:05725823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70210 - Public relations and communications activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Clarence Centre, 6 St George's Circus, London, SE1 6FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clarence Centre, 6 St George's Circus, London, SE1 6FE

Secretary31 March 2024Active
The Clarence Centre, 6 St George's Circus, London, England, SE1 6FE

Director01 November 2012Active
The Clarence Centre, 6 St George's Circus, London, England, SE1 6FE

Director01 January 2013Active
Technopark, London South Bank University, 90 London Road, London, United Kingdom, SE1 6LN

Secretary24 June 2011Active
The Clarence Centre, 6 St George's Circus, London, England, SE1 6FE

Secretary01 January 2013Active
56 Lyndhurst Gardens, Finchley, London, N3 1TD

Secretary01 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 March 2006Active
5th Floor, 17 Hanover Square, London, W15 1HU

Director24 June 2011Active
Tudor Cottage, 5 Mountway, Little Heath, Potters Bar, EN6 1ER

Director08 September 2009Active
52, Hollickwood Avenue, London, United Kingdom, N12 0LT

Director01 March 2006Active
7 Hillfield Avenue, London, N8 7DU

Director01 March 2006Active
2 Byfeld Gardens, Barnes, London, SW13 9HP

Director08 September 2009Active
The Clarence Centre, 6 St George's Circus, London, England, SE1 6FE

Director01 January 2013Active
146e, Oakleigh Road South, London, United Kingdom, N11 1HG

Director01 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 March 2006Active

People with Significant Control

Soe Investments Ltd
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:6, St. Georges Circus, London, England, SE1 6FE
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 (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
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-27Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.