IMAGE EVENTS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-07-15 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
22/05/2322 May 2023 | Micro company accounts made up to 2022-07-31 |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
13/10/2213 October 2022 | Confirmation statement made on 2022-07-15 with no updates |
13/10/2213 October 2022 | Registered office address changed from 873 st. George Wharf London SW8 2AZ England to Flat 873 2 st. George Wharf London SW8 2AZ on 2022-10-13 |
13/10/2213 October 2022 | Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to 873 st. George Wharf London SW8 2AZ on 2022-10-13 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | Confirmation statement made on 2021-07-15 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 695 GALLA HOUSE HIGH ROAD LONDON N12 0BT ENGLAND |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM REX HOUSE 4TH FLOOR 4-12 REGENT STREET LONDON SW1Y 4RG |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GINTS VALCIS |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR GINTS VALCIS |
15/07/1415 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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