IMAGESOUND LIMITED

Venture Way Venture Way, Chesterfield, S41 8NE
StatusACTIVE
Company No.04096481
CategoryPrivate Limited Company
Incorporated20 Oct 2000
Age23 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

IMAGESOUND LIMITED is an active private limited company with number 04096481. It was incorporated 23 years, 7 months, 12 days ago, on 20 October 2000. The company address is Venture Way Venture Way, Chesterfield, S41 8NE.



Company Fillings

Change person director company with change date

Date: 05 Feb 2024

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-18

Officer name: Sarah Anne Brook

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-06

Officer name: Sarah Brook

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: William John Truman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Sarah Brook

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-06

Officer name: William John Truman

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-11

Officer name: Derek Mapp

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Burroughes

Termination date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-11

Officer name: Simon John Pearson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-11

Charge number: 040964810014

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040964810009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040964810013

Charge creation date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-02

Psc name: Concentia Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-02

Psc name: William John Truman

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-02

Psc name: Eci 10 Gp Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eci Partners Llp

Cessation date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Eci 10 Gp Limited

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Eci Partners Llp

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Neil Robert Cook

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-22

Charge number: 040964810012

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040964810010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-29

Charge number: 040964810011

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Simon John Pearson

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Capital

Type: SH19

Date: 2015-07-06

Capital : 5,093,750 GBP

Documents

View document PDF

Legacy

Date: 06 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/07/15

Documents

View document PDF

Resolution

Date: 06 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Philip John Burroughes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clark

Termination date: 2014-12-31

Documents

View document PDF

Re registration memorandum articles

Date: 09 Dec 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 09 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 09 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 09 Dec 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040964810010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040964810009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040964810007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040964810008

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Legacy

Date: 22 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 22 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 17 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kripa Radhakrishnan

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 01 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kripa Radhakrishnan

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William John Truman

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Truman

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Pratt

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gregory

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Pratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 04 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen yapp

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david clayton-smith

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david clayton-smith / 24/09/2008

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate capital reduction share premium

Date: 27 Oct 2008

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc) \gbp ic 6393750/6393750

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 06/08/08\gbp si [email protected]=62500\gbp ic 6331250/6393750\

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

EAST YORKSHIRE PROPERTY INVESTMENTS LIMITED

BOREAS VALE FARM THORNGUMBALD ROAD,HULL,HU12 8AZ

Number:05589687
Status:ACTIVE
Category:Private Limited Company

GDRAILS LIMITED

26 LEIGH ROAD EASTLEIGH,EASTLEIGH,SO50 9DT

Number:11868018
Status:ACTIVE
Category:Private Limited Company

JETS AUTOMATION LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11661046
Status:ACTIVE
Category:Private Limited Company

LAP FITNESS LIMITED

SECURITY HOUSE,AYLESBURY,HP19 9BA

Number:10206207
Status:ACTIVE
Category:Private Limited Company

MY COFFEE CO BRISTOL LTD

13 ROCKWELL AVENUE,BRISTOL,BS11 0UF

Number:10516800
Status:ACTIVE
Category:Private Limited Company

THIRD DIMENSION FRAMING LIMITED

ST MARGARETS HOUSE STUDIO B10, EDINBURGH PALETTE,EDINBURGH,EH7 6AE

Number:SC507908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source