BACK PAGE IMAGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Registered office address changed from Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT United Kingdom to Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-08-08

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT on 2023-07-20

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/12/1525 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 18/12/13 STATEMENT OF CAPITAL GBP 2

View Document

07/05/157 May 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

07/05/157 May 2015 SECRETARY APPOINTED MS ZOEY COLETTE BARLOW

View Document

07/05/157 May 2015 18/12/13 STATEMENT OF CAPITAL GBP 5

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER ANTONIO GARCIA / 06/01/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED JAVIER ANTONIO GARCIA

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM BANBURY HOUSE 121 STONEGROVE EDGWARE MIDDLESEX HA8 7TJ

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY DUCKWORTH

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIP GOODMAN

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 174 HAMMERSMITH ROAD LONDON W6 7JP

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED JEREMY DYCE DUCKWORTH

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES LEICESTER

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BANBURY HOUSE 121 STONEGROVE EDGWARE MIDDLESEX HA8 7TJ

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAVIER GARCIA

View Document

04/07/084 July 2008 SECRETARY APPOINTED PHILIP STANLEY GOODMAN

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

17/12/0417 December 2004 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