This company is commonly known as Imagestore Limited. The company was founded 30 years ago and was given the registration number 02866875. The firm's registered office is in SOUTHAMPTON. You can find them at Suite 3 Kingfisher House, Kingfisher Business Park Rownhams Lane, Southampton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | IMAGESTORE LIMITED |
---|---|---|
Company Number | : | 02866875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Kingfisher House, Kingfisher Business Park Rownhams Lane, Southampton, SO52 9LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Kingfisher House, Kingfisher Business Park, Rownhams Lane, Southampton, England, SO52 9LP | Secretary | 22 December 2014 | Active |
28, Beechwood Crescent, Chandler's Ford, Easteigh, United Kingdom, SO53 5PA | Director | 03 November 1993 | Active |
Cherry Tree Farm Great Mead, East Hagbourne, Didcot, OX11 9LB | Secretary | - | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 October 1993 | Active |
41 Monmouth Close, Chandlers Ford, Eastleigh, SO53 4SY | Director | 03 November 1993 | Active |
Cherry Tree Farm Great Mead, East Hagbourne, Didcot, OX11 9LB | Director | 03 November 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 October 1993 | Active |
Mrs Joanne Marie Humphrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Ormesby Drive, Chandlers Ford, Eastleigh, United Kingdom, SO53 1SH |
Nature of control | : |
|
Mr Stuart Howard Humphrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, Kingfisher House, Kingfisher Business Park, Southampton, England, SO52 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Officers | Appoint person secretary company with name date. | Download |
2015-01-19 | Officers | Termination secretary company with name termination date. | Download |
2015-01-19 | Officers | Termination director company with name termination date. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.