This company is commonly known as Independent Image Limited. The company was founded 34 years ago and was given the registration number 02404077. The firm's registered office is in EDENBRIDGE. You can find them at Pinelands Goodley Stock Road, Crockham Hill, Edenbridge, . This company's SIC code is 59113 - Television programme production activities.
Name | : | INDEPENDENT IMAGE LIMITED |
---|---|---|
Company Number | : | 02404077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinelands Goodley Stock Road, Crockham Hill, Edenbridge, England, TN8 6TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Squerryes, Westerham, England, TN16 1SH | Secretary | 02 January 2002 | Active |
Orchard House, Squerryes, Westerham, England, TN16 1SH | Director | - | Active |
Orchard House, Squerryes, Westerham, England, TN16 1SH | Director | 25 April 2021 | Active |
Flat 72f Marquess Road, Islington, N1 2PX | Secretary | 16 January 1996 | Active |
116 Muswell Hill Road, London, N10 3JD | Secretary | 31 July 1999 | Active |
Bray House, Burstead Close, Cobham, KT11 2NL | Secretary | 29 March 1996 | Active |
Bray House, Burstead Close, Cobham, KT11 2NL | Secretary | - | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 17 July 1996 | Active |
25 Battersea Church Road, London, SW11 3LY | Director | - | Active |
Acorns, Steels Lane, Oxshott, KT22 0RF | Director | 09 February 1993 | Active |
Beaufort House, 15 St Botolph Street, London, EC3A 7EE | Director | - | Active |
The Garden Flat, 82 Eaton Place, London, SW1X 8AV | Director | 27 November 1992 | Active |
116 Muswell Hill Road, Muswell Hill, London, N10 | Director | - | Active |
64 Griffiths Road, Wimbledon, London, SW19 1ST | Director | - | Active |
38 Elmwood Road, London, W4 3DZ | Director | - | Active |
Berger House 36/38 Berkeley Square, London, W1X 5DA | Director | 10 June 1996 | Active |
Mr Stefan Wickham | ||
Notified on | : | 17 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Squerryes, Westerham, England, TN16 1SH |
Nature of control | : |
|
Mr David Wickham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinelands, Goodley Stock Road, Edenbridge, England, TN8 6TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-01 | Officers | Change person director company with change date. | Download |
2021-12-31 | Officers | Change person director company with change date. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Officers | Change person secretary company with change date. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.