IMAGE MARKETING LIMITED
Status | DISSOLVED |
Company No. | 04577570 |
Category | Private Limited Company |
Incorporated | 30 Oct 2002 |
Age | 21 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 18 days |
SUMMARY
IMAGE MARKETING LIMITED is an dissolved private limited company with number 04577570. It was incorporated 21 years, 7 months, 5 days ago, on 30 October 2002 and it was dissolved 7 months, 18 days ago, on 17 October 2023. The company address is 14 Silvermead Road, Sutton Coldfield, B73 5SR, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Notification of a person with significant control
Date: 10 Mar 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-07
Psc name: Geraldine Foster
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-09
New address: 14 Silvermead Road Sutton Coldfield B73 5SR
Old address: 49 Western Road Sutton Coldfield West Midlands B73 5SP
Documents
Cessation of a person with significant control
Date: 09 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Peter Foster
Cessation date: 2023-02-07
Documents
Termination secretary company with name termination date
Date: 09 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Foster
Termination date: 2023-02-07
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-07
Officer name: Mrs Geraldine Foster
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-07
Officer name: Jeremy Peter Foster
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Notification of a person with significant control
Date: 13 Dec 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeremy Peter Foster
Notification date: 2021-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Anthoney Carl Baines
Termination date: 2021-10-26
Documents
Cessation of a person with significant control
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Peter Foster
Cessation date: 2021-10-26
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Peter Foster
Appointment date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Withdrawal of a person with significant control statement
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 04 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 04 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeremy Peter Foster
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 10 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Anthoney Carl Baines
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 May 2008
Category: Address
Type: 287
Description: Registered office changed on 29/05/2008 from 4 greysbrook shenstone lichfield staffordshire WS14 0LU
Documents
Legacy
Date: 02 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2004
Category: Address
Type: 287
Description: Registered office changed on 10/05/04 from: enterprise house 658 chester road erdington birmingham midlands B23 5TE
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 19/11/03 from: office d 272 montgomery street small heath birmingham B11 1DS
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/11/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 11/11/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
CAMPUS: CITY AND OFFICES,STOKE-ON-TRENT,ST2 8BY
Number: | 07031482 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 2,LONDON,N7 8GE
Number: | 09141780 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 PARLIAMENT STREET,BIRMINGHAM,B10 0QJ
Number: | 11202475 |
Status: | ACTIVE |
Category: | Private Limited Company |
NYLACAST OVERSEAS HOLDINGS LIMITED
ONE ELEVEN, EDMUND STREET,WEST MIDLANDS,B3 2HJ
Number: | 05995374 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WOODRUFF CLOSE,STOKE ON TRENT,ST7 4UL
Number: | 06608843 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD CURTIS 20 ROUNDHOUSE COURT,BAMBER BRIDGE,PR5 6DA
Number: | 09874761 |
Status: | LIQUIDATION |
Category: | Private Limited Company |