IMAGERY DIRECT IMAGING LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street (Rrs) London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-21

View Document

31/12/2431 December 2024 Liquidators' statement of receipts and payments to 2024-11-06

View Document

22/03/2422 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/11/2328 November 2023 Statement of affairs

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Registered office address changed from 3 Prince Road Kings Norton Business Centre Birmingham B30 3HB to C/O Evelyn Partners Llp 45 Gresham Street (Rrs) London EC2V 7BG on 2023-11-28

View Document

14/03/2314 March 2023 Termination of appointment of Raymond Siviter as a director on 2023-03-13

View Document

14/03/2314 March 2023 Appointment of Mr Benjamin Steven Percival as a director on 2023-03-13

View Document

14/03/2314 March 2023 Appointment of Mr Mitesh Soma as a director on 2023-03-13

View Document

14/03/2314 March 2023 Termination of appointment of Ita Michelle Siviter as a secretary on 2023-03-13

View Document

14/03/2314 March 2023 Termination of appointment of Richard Benjamin Siviter as a director on 2023-03-13

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

14/03/2314 March 2023 Cessation of Raymond Siviter as a person with significant control on 2023-03-13

View Document

14/03/2314 March 2023 Notification of Imagery Direct Holdings Ltd as a person with significant control on 2023-03-13

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-25 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Christopher Michael Weedon as a director on 2022-09-01

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/10/2129 October 2021 Termination of appointment of Nigel Anthony Potter as a director on 2021-10-15

View Document

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

View Accounts

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WEEDON

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR RICHARD BENJAMIN SIVITER

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

25/11/1325 November 2013 SECRETARY APPOINTED MRS ITA MICHELLE SIVITER

View Document

25/11/1325 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HARE

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

09/11/129 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/1018 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIVITER / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY POTTER / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information