IMAGE DISTRIBUTION LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

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

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISTRIBUTION MANAGEMENT LIMITED

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY MARIA BARRY

View Document

04/02/194 February 2019 CESSATION OF MARIA BARRY AS A PSC

View Document

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

View Accounts

06/08/186 August 2018 DIRECTOR APPOINTED MR SIMON PETER LEIGH COX

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA BARRY

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 9 CLIFTON DRIVE HEALD GREEN CHEADLE CHESHIRE SK8 3UF

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056802500001

View Document

12/02/1512 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SWINDELLS

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 99A BOUNDARY ROAD CHEADLE CHESHIRE SK8 2EW

View Document

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

View Accounts

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIA BARRY / 01/09/2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MISS MARIA BARRY

View Document

13/06/1413 June 2014 APPOINTMENT OF NEW DIRECTOR 03/06/2014

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/02/133 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM FIRST FLOOR, PORTFOLIO PLACE 498 BROADWAY OLDHAM OL9 9PY

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SWINDELLS / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR ANTHONY SWINDELLS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR DISTRIBUTION MANAGEMENT LIMITED

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MISS MARIA BARRY

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: SUITE 351 14 TOTTENHAM COURT ROAD LONDON W1T 1JY

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 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