This company is commonly known as Ison Images Limited. The company was founded 11 years ago and was given the registration number 08494615. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | ISON IMAGES LIMITED |
---|---|---|
Company Number | : | 08494615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 18 April 2013 | Active |
22, Chiltern Road, Burnham, Slough, England, SL1 7NQ | Director | 18 April 2013 | Active |
Mr Robert Keith Ison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Officers | Change person director company with change date. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.