UKBizDB.co.uk

INSTANT IMAGE (EAST ANGLIA) LTD

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

This company is commonly known as Instant Image (east Anglia) Ltd. The company was founded 21 years ago and was given the registration number 04710888. The firm's registered office is in COLCHESTER. You can find them at 1 Brewery House Brook Street, Wivenhoe, Colchester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:INSTANT IMAGE (EAST ANGLIA) LTD
Company Number:04710888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1 Brewery House Brook Street, Wivenhoe, Colchester, England, CO7 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brewery House, Brook Street, Wivenhoe, Colchester, England, CO7 9DS

Director01 August 2020Active
1 Brewery House, Brook Street, Wivenhoe, Colchester, England, CO7 9DS

Director01 October 2012Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Secretary25 March 2003Active
16 Castleward, Close Wivenhoe, Colchester, CO7 9NT

Secretary28 March 2003Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director25 March 2003Active
16 Castleward, Close Wivenhoe, Colchester, CO7 9NT

Director28 March 2003Active
White Rose Cottage, Parsonage Lane The Green Tendring, Essex, CO16 0DE

Director28 March 2003Active

People with Significant Control

Mr Nathan Taylor
Notified on:21 October 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:1 Brewery House, Brook Street, Colchester, England, CO7 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nathan Taylor
Notified on:01 August 2020
Status:Active
Date of birth:March 2020
Nationality:British
Country of residence:England
Address:1 Brewery House, Brook Street, Colchester, England, CO7 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maxwell Red Wright
Notified on:30 June 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:1 Brewery House, Brook Street, Colchester, England, CO7 9DS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Peter Wilby
Notified on:30 June 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:1 Brewery House, Brook Street, Colchester, England, CO7 9DS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Address

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

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.