IMAGEN PHOTOGRAPHY LIMITED
Status | ACTIVE |
Company No. | 04202185 |
Category | Private Limited Company |
Incorporated | 19 Apr 2001 |
Age | 23 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
IMAGEN PHOTOGRAPHY LIMITED is an active private limited company with number 04202185. It was incorporated 23 years, 1 month, 11 days ago, on 19 April 2001. The company address is , Beverley, HU17 0LF, East Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 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: 02 Jul 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Change person director company with change date
Date: 14 Jun 2013
Action Date: 13 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-13
Officer name: Peter John Geoffrey Guttridge
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 30 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Legacy
Date: 28 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: 5 Becklands Park York Road Market Weighton York YO43 3GA
Documents
Legacy
Date: 02 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 08 Jul 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Annual return company with made up date
Date: 02 Nov 2009
Action Date: 21 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Sep 2007
Category: Capital
Type: 169
Description: £ ic 1111/500 03/09/07 £ sr 611@1=611
Documents
Resolution
Date: 13 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/07; no change of members
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 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: 26 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/12/02--------- £ si 111@1=111 £ ic 1000/1111
Documents
Legacy
Date: 10 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/12/02
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/02; full list of members
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/04/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 11 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/12/01
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE WOODHOUSE 29 GRANGE ROAD,NORTHAMPTONSHIRE,NN9 6PZ
Number: | OC334095 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BREATHING SPACE ACTIVITIES LIMITED
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 05065524 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 09627450 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DENTON CRESCENT,BRAINTREE,CM77 8ZZ
Number: | 07358580 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 06672322 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 KELROSS ROAD,LONDON,N5 2QN
Number: | 05336569 |
Status: | ACTIVE |
Category: | Private Limited Company |