MYNT IMAGE LTD
Status | ACTIVE |
Company No. | 08666046 |
Category | Private Limited Company |
Incorporated | 28 Aug 2013 |
Age | 10 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MYNT IMAGE LTD is an active private limited company with number 08666046. It was incorporated 10 years, 9 months, 7 days ago, on 28 August 2013. The company address is Portsmouth Technopole Portsmouth Technopole, Portsmouth, PO2 8FA, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Capital name of class of shares
Date: 03 Feb 2023
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Bartlett
Appointment date: 2023-01-12
Documents
Capital allotment shares
Date: 20 Jan 2023
Action Date: 11 Jan 2023
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-11
Old address: Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL England
New address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Sara Stubbington
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Paul Bristow
Change date: 2017-11-16
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Bristow
Change date: 2017-11-16
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sara Luxton
Change date: 2017-10-20
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Ms Sara Luxton
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Connor Upton
Change date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Old address: The Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ
New address: Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL
Change date: 2016-06-09
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-31
Officer name: John Paul Bristow
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company previous shortened
Date: 29 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Incorporation company
Date: 28 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
41 MEADOW BROWN ROAD,NOTTINGHAM,NG7 5PH
Number: | 11861220 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASINGSTOKE CONSORTIUM LIMITED
1000 LAKESIDE NORTH HARBOUR,PORTSMOUTH,PO6 3EN
Number: | 03442487 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HJS RECOVERY,SOUTHAMPTON,SO15 2EA
Number: | 07178481 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 PROSPECT TERRACE,NORTH SHIELDS,NE30 1DX
Number: | 01423867 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODFORD ROAD,DERBY,DE22 4EF
Number: | 06803391 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELESPEED BUSINESS SERVICES LIMITED
135 AUGHTON ROAD,,S26 3XD
Number: | 04585225 |
Status: | ACTIVE |
Category: | Private Limited Company |