THE IMAGE WORKSHOP LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.08348039
CategoryPrivate Limited Company
Incorporated04 Jan 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 11 days

SUMMARY

THE IMAGE WORKSHOP LIMITED is an active private limited company with number 08348039. It was incorporated 11 years, 4 months, 14 days ago, on 04 January 2013 and it was dissolved 4 years, 4 months, 11 days ago, on 07 January 2020. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Change date: 2021-05-21

Old address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-21

New date: 2020-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 21 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-21

Documents

View document PDF

Administrative restoration company

Date: 12 Jun 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England

New address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Linda Louise Furino

Change date: 2019-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Furino

Change date: 2019-02-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2019

Action Date: 21 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

New address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW

Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-21

Psc name: Ms Linda Louise Furino

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-21

Officer name: Linda Furino

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE

New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Linda Furino

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Furino

Change date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-18

Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF

New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: 19 New Road Brighton BN1 1UF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AURIGAMAGNUS LTD

8, SALISBURY HOUSE,LEICESTER,LE1 7QR

Number:08638969
Status:ACTIVE
Category:Private Limited Company

AVALON KICKS LTD

7 ABINGDON GARDENS,SOUTHAMPTON,SO16 7DF

Number:11947466
Status:ACTIVE
Category:Private Limited Company

B M HOMES LIMITED

34 WATERLOO ROAD,WEST MIDLANDS,WV1 4DG

Number:05433126
Status:ACTIVE
Category:Private Limited Company

PRESTON GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED

C/O JARMANS SOLICITORS BELL HOUSE,SITTINGBOURNE,ME10 4DH

Number:09986176
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TASTY DIGITAL MARKETING LIMITED

DEESIDE ENTERPRISE CENTRE DEESIDE ENTERPRISE CENTRE, ROWLEYS DRIVE,DEESIDE,CH5 1PP

Number:10056948
Status:ACTIVE
Category:Private Limited Company

THE EXEC BENCH LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:11348691
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