GLOBAL IMAGE MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Second filing of Confirmation Statement dated 2019-01-04

View Document

21/02/2221 February 2022 Appointment of Mr. Ross Haxton as a director on 2022-01-26

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

04/01/194 January 2019 Confirmation statement made on 2019-01-04 with updates

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR JACOBUS PETRUS GEORGE KOOMEN

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR DICCON WARD

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DICCON WARD / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH SLATER / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE RENARD / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY LOUIS HAWKINS / 20/11/2009

View Document

12/08/0912 August 2009 ADOPT INCENTIVE SCHEME 28/07/2009

View Document

01/08/091 August 2009 DIRECTOR APPOINTED DICCON WARD

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 S366A DISP HOLDING AGM 22/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: G OFFICE CHANGED 08/05/01 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 � NC 100/12500 20/04/

View Document

26/04/0126 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0126 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/0126 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 20/04/01

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 S80A AUTH TO ALLOT SEC 20/04/01

View Document

26/04/0126 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/015 March 2001 COMPANY NAME CHANGED LEGISLATOR 1516 LIMITED CERTIFICATE ISSUED ON 05/03/01

View Document

18/12/0018 December 2000 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