ADRIAN MYERS IMAGE ARCHIVE LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-23

View Document

17/12/2417 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Registered office address changed from Sb.147, China Works at South Bank House Black Prince Road London SE1 7SJ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-12-04

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Appointment of Mrs Prudence Burns as a director on 2024-04-09

View Document

10/04/2410 April 2024 Appointment of Mr Edward Robert Humble-Smith as a director on 2024-04-01

View Document

08/04/248 April 2024 Second filing of Confirmation Statement dated 2023-10-06

View Document

28/03/2428 March 2024 Second filing of a statement of capital following an allotment of shares on 2021-10-21

View Document

28/03/2428 March 2024 Termination of appointment of Christopher James Kernon as a director on 2024-03-27

View Document

28/03/2428 March 2024 Second filing of Confirmation Statement dated 2022-01-07

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Sub-division of shares on 2021-10-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

06/10/236 October 2023 Registered office address changed from Cronulla Thursley Road Elstead Godalming GU8 6ED England to Sb.147, China Works at South Bank House Black Prince Road London SE1 7SJ on 2023-10-06

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/09/239 September 2023 Cessation of Adrian Anthony Geoffrey Myers as a person with significant control on 2023-07-27

View Document

09/09/239 September 2023 Notification of Louise Claire Myers as a person with significant control on 2023-07-27

View Document

03/04/233 April 2023 Appointment of Mr Christopher James Kernon as a director on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mrs Louise Claire Myers as a director on 2023-04-01

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Termination of appointment of Adrian Anthony Geoffrey Myers as a director on 2022-12-11

View Document

19/12/2219 December 2022 Second filing for the appointment of Mr Nicholas Andrew Myers as a director

View Document

15/12/2215 December 2022 Appointment of Mr Nicholas Andrew Myers as a director on 2022-12-09

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

11/07/2111 July 2021 Micro company accounts made up to 2020-12-31

View Document

14/02/2114 February 2021 Confirmation statement made on 2021-01-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 DRAFT AGREEMENT 16/12/2019

View Document

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/209 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 945

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DIRECTOR APPOINTED MR DAVID EDWARD BLOOM

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR KILLIAN TOOMEY

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

16/04/1816 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 940

View Document

16/04/1816 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

12/04/1812 April 2018 ADOPT ARTICLES 29/03/2018

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR KILLIAN TOOMEY

View Document

26/03/1826 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 790

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED AMI ARCHIVE LTD CERTIFICATE ISSUED ON 26/03/18

View Document

26/03/1826 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 790

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information