INDEPENDENT IMAGE LIMITED
Status | ACTIVE |
Company No. | 02404077 |
Category | Private Limited Company |
Incorporated | 13 Jul 1989 |
Age | 34 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
INDEPENDENT IMAGE LIMITED is an active private limited company with number 02404077. It was incorporated 34 years, 11 months, 2 days ago, on 13 July 1989. The company address is Orchard House Orchard House, Westerham, TN16 1SH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Change account reference date company previous shortened
Date: 25 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-29
Made up date: 2022-12-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Change to a person with significant control
Date: 06 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-01
Psc name: Mr Stefan Wickham
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Mr Stefan Wickham
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Wickham
Change date: 2022-05-02
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-06
Old address: Pinewoods Goodley Stock Road Crockham Hill Edenbridge TN8 6TA England
New address: Orchard House Squerryes Westerham TN16 1SH
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 01 Jan 2022
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-21
Officer name: Mr Stefan Edward Charles Wickham
Documents
Change person director company with change date
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Wickham
Change date: 2021-12-31
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Wickham
Change date: 2021-12-15
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Wickham
Change date: 2021-12-15
Documents
Change person secretary company with change date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Pamela Wickham
Change date: 2021-12-15
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Old address: Pinelands Goodley Stock Road Crockham Hill Edenbridge TN8 6TA England
New address: Pinewoods Goodley Stock Road Crockham Hill Edenbridge TN8 6TA
Change date: 2021-12-15
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Wickham
Change date: 2021-12-15
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-15
Officer name: Mr Stefan Edward Charles Wickham
Documents
Change to a person with significant control
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-15
Psc name: Mr Stefan Edward Charles Wickham
Documents
Confirmation statement with updates
Date: 14 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Notification of a person with significant control
Date: 14 Nov 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefan Edward Charles Wickham
Notification date: 2021-08-17
Documents
Cessation of a person with significant control
Date: 14 Nov 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-17
Psc name: David Wickham
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 08 May 2021
Action Date: 25 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Edward Charles Wickham
Appointment date: 2021-04-25
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-30
New address: Pinelands Goodley Stock Road Crockham Hill Edenbridge TN8 6TA
Old address: The High Old Stables Kent Hatch Road Limpsfield Chart Surrey RH8 0TA
Documents
Confirmation statement with no updates
Date: 18 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Mr David Edward Wickham
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Address
Type: AD01
Old address: 39-41 High Street Horley Surrey RH6 7BN
Change date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars david edward wickham logged form
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars pamela wickham logged form
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pamela wickham / 28/08/2008
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david wickham / 28/08/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from dartel house 39-41 high street horley surrey RH6 7BN
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; no change of members
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 01/06/04 from: 37 warren street london W1T 6AD
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 17 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/00; full list of members
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Sep 1999
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Sep 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 27/09/99 from: 33/34 soho square london W1V 6DP
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/97; no change of members
Documents
Accounts with accounts type full
Date: 06 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 18 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/96; full list of members
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 17/07/96--------- £ si 508042@1=508042 £ ic 10000/518042
Documents
Some Companies
COTTAGE DEVELOPMENTS (SOUTH WEST) LIMITED
15 ALVERTON STREET,CORNWALL,TR18 2QP
Number: | 04768273 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 09851007 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,LONDON,EC2A 2BU
Number: | OC324077 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NOTTINGHAM GROUNDS MAINTENANCE LIMITED
119 GERTRUDE ROAD,NOTTINGHAM,NG2 5DA
Number: | 08139573 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 11232756 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 VERONICA HOUSE,LONDON,SE4 1NQ
Number: | 11518243 |
Status: | ACTIVE |
Category: | Private Limited Company |