MARTIN IMAGE PROCESSING LIMITED

4-8 The Centre Lakes Industrial Park 4-8 The Centre Lakes Industrial Park, Braintree, CM7 3RU, Essex, England
StatusACTIVE
Company No.05223848
CategoryPrivate Limited Company
Incorporated07 Sep 2004
Age19 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARTIN IMAGE PROCESSING LIMITED is an active private limited company with number 05223848. It was incorporated 19 years, 9 months, 9 days ago, on 07 September 2004. The company address is 4-8 The Centre Lakes Industrial Park 4-8 The Centre Lakes Industrial Park, Braintree, CM7 3RU, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Vaughan Hunter Martin

Termination date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Phil Martin

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-15

Officer name: Phil Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Old address: 20 New Street Braintree Essex CM7 1ES

Change date: 2016-07-07

New address: 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-07

Officer name: Phil Martin

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-07

Officer name: Phil Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 07 Sep 2004

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2004-09-07

Officer name: Phil Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Old address: 72a Newland Street Witham Essex CM8 1AH

Change date: 2010-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lawrence Vaughan Hunter Martin

Change date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phil Martin

Change date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX TRADING ( MIDLANDS) LTD

45 GRANGE ROAD,HALESOWEN,B63 3EF

Number:07797458
Status:ACTIVE
Category:Private Limited Company

BMJL DEVELOPMENTS LIMITED

10 SHAFTSBURY AVENUE, SUDFORTH,SOUTH YORKSHIRE,DN14 0TB

Number:06041198
Status:ACTIVE
Category:Private Limited Company

E1-LAB LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11230237
Status:ACTIVE
Category:Private Limited Company

EPIC (FRADLEY PARK) LIMITED PARTNERSHIP

GABLE HOUSE 239,LONDON,N3 3LF

Number:LP014816
Status:ACTIVE
Category:Limited Partnership

IMPACT SUPPLY SOLUTIONS LTD

CLARENCE COURT,RICHMOND,TW9 2JN

Number:06632780
Status:ACTIVE
Category:Private Limited Company

OUTER SPACE MUSIC LTD

86-90 3RD FLOOR,LONDON,EC2A 4NE

Number:11913327
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