MYNT IMAGE LTD

Portsmouth Technopole Portsmouth Technopole, Portsmouth, PO2 8FA, Hampshire, United Kingdom
StatusACTIVE
Company No.08666046
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 9 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 03 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Jan 2023

Action Date: 11 Jan 2023

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2023-01-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUTOTECH CARS LTD

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)

CASTLE EXHIBITIONS LTD

HJS RECOVERY,SOUTHAMPTON,SO15 2EA

Number:07178481
Status:LIQUIDATION
Category:Private Limited Company

FRANK ROUND LIMITED

5 PROSPECT TERRACE,NORTH SHIELDS,NE30 1DX

Number:01423867
Status:ACTIVE
Category:Private Limited Company

JELLYBEANS CLUB LIMITED

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

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