IMAGE LINE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

15/03/2415 March 2024 Registered office address changed from Docklands Business Centre 10-16 Tiller Road London E14 8PX United Kingdom to Unit 228 Stratford Workshops London E15 2SP on 2024-03-15

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROL TERPILOWSKI

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 8 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO 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

25/07/1625 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGE LINE EXHIBITIONS LIMITED / 01/05/2015

View Document

10/08/1510 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 1A ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

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

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGE LINE EXHIBITIONS LIMITED / 06/06/2010

View Document

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

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 11-12 GREAT SUTTON STREET LONDON EC1V 0BX

View Document

08/04/058 April 2005 COMPANY NAME CHANGED IMAGE LINE ADVERTISING LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 65 MORDEN HILL LONDON SE13 7NP

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 24/06/94; CHANGE OF MEMBERS

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/08/933 August 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/11/899 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/08/8911 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 WD 08/03/88 PD 10/02/88--------- £ SI 2@1

View Document

13/04/8813 April 1988 WD 08/03/88 AD 10/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

09/03/889 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 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