EVENT IMAGES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

18/06/2418 June 2024 Notification of Maria Mary Bailey as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Cessation of Gary Bailey as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

28/02/2428 February 2024 Termination of appointment of Gary Stuart Bailey as a director on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mrs Maria Mary Bailey as a director on 2024-02-22

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Notification of Gary Bailey as a person with significant control on 2020-05-20

View Document

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

View Document

30/09/2230 September 2022 Cessation of Michaela Woodwiss as a person with significant control on 2020-05-20

View Document

07/04/227 April 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAELA WOODWISS

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR GARY STUART BAILEY

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

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

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA WOODWISS / 27/04/2016

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA CROSBY / 10/11/2012

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O CAROLE BAYLISS (VIRTUALLY YOURS...) CUCKOO WEIR SEZINCOTE MORETON-IN-MARSH GLOUCESTERSHIRE GL56 9TB ENGLAND

View Document

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

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 12 TENTERCROFT STREET LINCOLN LINCOLNSHIRE LN5 7DB UNITED KINGDOM

View Document

15/03/1315 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

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

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA JOYCE CROSBY / 06/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/07/1014 July 2010 DISS40 (DISS40(SOAD))

View Document

13/07/1013 July 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, 2 CASTLE STREET, WOOLTON, LIVERPOOL, MERSEYSIDE, L25 7SW

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA JOYCE CROSBY / 01/10/2009

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, THE STUDIO 42 LAMB GARDENS, LINCOLN, LN2 4EQ, UNITED KINGDOM

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA KESHMIRI / 29/04/2009

View Document

18/02/0918 February 2009 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