UKBizDB.co.uk

INDEPENDENT IMAGE LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Pinelands Goodley Stock Road, Crockham Hill, Edenbridge, England, TN8 6TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Squerryes, Westerham, England, TN16 1SH

Secretary02 January 2002Active
Orchard House, Squerryes, Westerham, England, TN16 1SH

Director-Active
Orchard House, Squerryes, Westerham, England, TN16 1SH

Director25 April 2021Active
Flat 72f Marquess Road, Islington, N1 2PX

Secretary16 January 1996Active
116 Muswell Hill Road, London, N10 3JD

Secretary31 July 1999Active
Bray House, Burstead Close, Cobham, KT11 2NL

Secretary29 March 1996Active
Bray House, Burstead Close, Cobham, KT11 2NL

Secretary-Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary17 July 1996Active
25 Battersea Church Road, London, SW11 3LY

Director-Active
Acorns, Steels Lane, Oxshott, KT22 0RF

Director09 February 1993Active
Beaufort House, 15 St Botolph Street, London, EC3A 7EE

Director-Active
The Garden Flat, 82 Eaton Place, London, SW1X 8AV

Director27 November 1992Active
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

Director10 June 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Address

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

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-01-01Officers

Change person director company with change date.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person secretary company with change date.

Download
2021-12-15Address

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

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.