UKBizDB.co.uk

THEIMAGEFILE.COM LIMITED

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

This company is commonly known as Theimagefile.com Limited. The company was founded 22 years ago and was given the registration number 04351696. The firm's registered office is in WEST BYFLEET. You can find them at 16 Gorselands Close, , West Byfleet, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THEIMAGEFILE.COM LIMITED
Company Number:04351696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Gorselands Close, West Byfleet, England, KT14 6PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Gorselands Close, West Byfleet, England, KT14 6PU

Secretary24 February 2017Active
16, Gorselands Close, West Byfleet, England, KT14 6PU

Director05 February 2002Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Secretary11 January 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary11 January 2002Active
Quantum House, 59 -61 Guildford Street, Chertsey, England, KT16 9AX

Director22 July 2013Active
Hillgrove, Stonehill Road, Ottershaw, Chertsey, KT16 0EN

Director11 January 2002Active

People with Significant Control

Mr Howard Alan Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:16, Gorselands Close, West Byfleet, England, KT14 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Duncan
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:16, Gorselands Close, West Byfleet, England, KT14 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Madeleine Joanne Duncan
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:16, Gorselands Close, West Byfleet, England, KT14 6PU
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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Address

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

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Appoint person secretary company with name date.

Download
2017-02-24Officers

Termination secretary company with name termination date.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Address

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

Download
2016-03-01Capital

Capital return purchase own shares.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.