TIME/IMAGE ONLINE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Registered office address changed from 31 Main Street Kirby Bellars Melton Mowbray Leicestershire LE14 2EA to Flat 12 Vision Place 8 Oxford Road Redhill Surrey RH1 1QE on 2023-04-28 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-17 with updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/05/1615 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | SAIL ADDRESS CHANGED FROM: C/O SARAH COLE CENTRE FOR CREATIVE COLLABORATION 16 ACTON STREET LONDON WC1X 9NG ENGLAND |
14/05/1514 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH COLE / 28/03/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM FLAT 16 FIFTH FLOOR NORTHWOOD HALL HORNSEY LANE HIGHGATE LONDON N6 5PL |
14/05/1414 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | SAIL ADDRESS CHANGED FROM: C/O SAMUEL MILSOM CENTRE FOR CREATIVE COLLABORATION 16 ACTON STREET LONDON WC1X 9NG UNITED KINGDOM |
16/05/1316 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
16/05/1316 May 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL MILSOM |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM C/O TIME/IMAGE ONLINE LTD CENTRE FOR CREATIVE COLLABORATION 16 ACTON STREET LONDON WC1X 9NG UNITED KINGDOM |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 23A ALEXANDRA GROVE FINSBURY PARK LONDON N4 2LQ UNITED KINGDOM |
24/04/1224 April 2012 | SAIL ADDRESS CREATED |
24/04/1224 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
24/04/1224 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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