IMAGE DATA GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Glen Martin Patrick as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Matthew Christopher Howlett as a director on 2025-04-01

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Ms Helen Louise Birkin as a person with significant control on 2025-01-01

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

22/01/2522 January 2025 Cessation of Heather Christine Birkin as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Notification of Tracey Amanda Jennings as a person with significant control on 2025-01-01

View Document

16/01/2516 January 2025 Resolutions

View Document

16/01/2516 January 2025 Change of share class name or designation

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

18/08/2418 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Notification of Heather Christine Birkin as a person with significant control on 2022-11-17

View Document

25/11/2225 November 2022 Change of share class name or designation

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Particulars of variation of rights attached to shares

View Document

25/11/2225 November 2022 Statement of company's objects

View Document

25/11/2225 November 2022 Resolutions

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

05/01/225 January 2022 Cessation of Roger Edward Birkin as a person with significant control on 2021-12-09

View Document

05/01/225 January 2022 Notification of Helen Louise Birkin as a person with significant control on 2021-12-10

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM HADFIELD

View Document

15/08/1915 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MISS HELEN LOUISE BIRKIN

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DANFORTH

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DANFORTH

View Document

17/07/1817 July 2018 SECRETARY APPOINTED MR STEPHEN WILLIAM HADFIELD

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 13/12/16 Statement of Capital gbp 49

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/01/102 January 2010 AUDITOR'S RESIGNATION

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD BIRKIN / 13/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART DANFORTH / 13/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/11/0726 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 £ IC 98/49 17/08/01 £ SR 49@1=49

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 AUDITOR'S RESIGNATION

View Document

16/12/9816 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 23 FLEMINGATE BEVERLEY EAST YORKSHIRE HU17 0NT

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/12/907 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED SPIRITBETTER LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9012 January 1990 ALTER MEM AND ARTS 15/12/89

View Document

13/12/8913 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company