UKBizDB.co.uk

NEW IMAGE (PUBLIC RELATIONS) LIMITED

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

This company is commonly known as New Image (public Relations) Limited. The company was founded 34 years ago and was given the registration number 02446362. The firm's registered office is in LANCS. You can find them at 16 Shaw Road, Oldham, Lancs, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:NEW IMAGE (PUBLIC RELATIONS) LIMITED
Company Number:02446362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:16 Shaw Road, Oldham, Lancs, OL1 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Gladstone Street, Oldham, England, OL4 1AX

Director01 March 2022Active
Unit 2, Gladstone Street, Oldham, England, OL4 1AX

Director-Active
Unit 2, Gladstone Street, Oldham, England, OL4 1AX

Director-Active
Unit 2, Gladstone Street, Oldham, England, OL4 1AX

Director03 March 2022Active
Unit 2, Gladstone Street, Oldham, England, OL4 1AX

Director-Active
16 Shaw Road, Oldham, Lancs, OL1 3LQ

Secretary-Active
117 Gainsborough Avenue, Oldham, OL8 1AJ

Director01 December 1998Active
36 Castlemere Drive, Shaw, Oldham, OL2 8TQ

Director-Active
Willows 21 Heybridge Lane, Prestbury, Macclesfield, SK10 4HD

Director-Active

People with Significant Control

Mr Nicholas Anthony Shaw
Notified on:01 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Unit 2, Gladstone Street, Oldham, England, OL4 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Charles Whitehead
Notified on:01 June 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Unit 2, Gladstone Street, Oldham, England, OL4 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn James Torr
Notified on:01 June 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Unit 2, Gladstone Street, Oldham, England, OL4 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Address

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

Download
2022-06-14Address

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

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Change account reference date company previous extended.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.