IMAGE DATA LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-01-31

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

13/02/2313 February 2023 Statement of affairs

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Registered office address changed from Xnilio House 2 Copse Hill Welwyn AL6 0SG England to Mountview Court 1148 High Road Whetstone N20 0RA on 2023-02-13

View Document

13/02/2313 February 2023 Resolutions

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CESSATION OF ANTHONY IOANNOU AS A PSC

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHRISTOPHER OSBORNE KIRBY

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER OSBOURNE KIRBY / 24/03/2020

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 2ND FLOOR 10-12 BOURLET CLOSE LONDON W1W 7BR ENGLAND

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS DEBBIE LOUISE KIRBY

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER OSBOURNE KIRBY

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O C/O NICHOLAS PETERS & CO 1ST FLOOR, (NORTH) DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON W1W 5DS

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY IOANNOU

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE IOANNOU / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY IOANNOU / 02/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM SUITE 3 ATLANTIC BUSINESS CENTRE 1 THE GREEN LONDON E4 7ES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE IOANNOU / 11/09/2014

View Document

12/03/1512 March 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM BLU-RAY HOUSE 58/7 ALEXANDRA ROAD ENFIELD MIDDLESEX EN3 7EH ENGLAND

View Document

30/08/1230 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ANTONY IOANNOU

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY KYRIAKOU IOANNOU

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE IOANNOU

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE IOANNOU / 01/10/2009

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: KNOWLEDGE HOUSE CHELMSFORD ROAD LONDON N14 4JN

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: REGENT HOUSE 10 OVERBURY ROAD LONDON N15 6RH

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/06/97; CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: 664/6 HIGH ROAD LONDON N17 0AB

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: 3 CADIGAN GARDENS LONDON N21

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 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