THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from Suite 126, 80 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom to Suite 21, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-09-05

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR LESLIE MICHAEL UNDERDOWN

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/09/187 September 2018 26/06/18 STATEMENT OF CAPITAL GBP 495

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM ASPECT HOUSE PATTENDEN LANE MARDEN KENT TN12 9QJ

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD HALL / 10/03/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE EDWARD HALL / 10/03/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY MARK HARGRAVE-SMITH

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HARGRAVE SMITH

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 AUDITOR'S RESIGNATION

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK NICHOLAS HARGRAVE-SMITH / 05/12/2009

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EDWARD HALL / 05/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS HARGRAVE SMITH / 05/12/2009

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

12/06/0912 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 £ IC 76000/1000 31/12/07 £ SR 75000@1=75000

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 £ IC 151000/76000 30/06/07 £ SR 75000@1=75000

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 £ IC 211000/151000 31/12/06 £ SR 60000@1=60000

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07

View Document

15/01/0715 January 2007 £ NC 1101000/1501000 18/1

View Document

15/01/0715 January 2007 REDEMPTION OF SHARES 18/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 £ SR [email protected] 20/09/06

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 LOAN AGREEMENT 20/09/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 CONVE 20/09/06

View Document

09/10/069 October 2006 £ IC 301000/11000 20/09/06 £ SR 290000@1=290000

View Document

09/10/069 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 £ IC 501000/301000 26/05/06 £ SR 200000@1=200000

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: THE WORKS FARLEIGH BRIDGE MAIDSTONE KENT ME16 9NB

View Document

21/04/0621 April 2006 £ IC 701000/501000 06/04/06 £ SR 200000@1=200000

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REDEMPTION OF SHARES 06/04/05

View Document

03/01/063 January 2006 £ IC 901000/701000 20/12/05 £ SR 200000@1=200000

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/05/054 May 2005 £ IC 1101000/901000 06/04/05 £ SR 200000@1=200000

View Document

29/12/0429 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 £ NC 1000/1101000 28/0

View Document

30/07/0430 July 2004 NC INC ALREADY ADJUSTED 28/06/04

View Document

30/07/0430 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 ARTICLES OF ASSOCIATION

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: C/O ASB LAW, INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED SPEED 9805 LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 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