THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR LESLIE MICHAEL UNDERDOWN

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/187 September 2018 26/06/18 STATEMENT OF CAPITAL GBP 495

View Document

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM ASPECT HOUSE PATTENDEN LANE MARDEN KENT TN12 9QJ

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD HALL / 10/03/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE EDWARD HALL / 10/03/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY MARK HARGRAVE-SMITH

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HARGRAVE SMITH

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 AUDITOR'S RESIGNATION

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS HARGRAVE SMITH / 05/12/2009

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK NICHOLAS HARGRAVE-SMITH / 05/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EDWARD HALL / 05/12/2009

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

12/06/0912 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 £ IC 76000/1000 31/12/07 £ SR 75000@1=75000

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 £ IC 151000/76000 30/06/07 £ SR 75000@1=75000

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 £ IC 211000/151000 31/12/06 £ SR 60000@1=60000

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07

View Document

15/01/0715 January 2007 £ NC 1101000/1501000 18/1

View Document

15/01/0715 January 2007 REDEMPTION OF SHARES 18/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 £ SR [email protected] 20/09/06

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 LOAN AGREEMENT 20/09/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 CONVE 20/09/06

View Document

09/10/069 October 2006 £ IC 301000/11000 20/09/06 £ SR 290000@1=290000

View Document

09/10/069 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 £ IC 501000/301000 26/05/06 £ SR 200000@1=200000

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: THE WORKS FARLEIGH BRIDGE MAIDSTONE KENT ME16 9NB

View Document

21/04/0621 April 2006 £ IC 701000/501000 06/04/06 £ SR 200000@1=200000

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REDEMPTION OF SHARES 06/04/05

View Document

03/01/063 January 2006 £ IC 901000/701000 20/12/05 £ SR 200000@1=200000

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/05/054 May 2005 £ IC 1101000/901000 06/04/05 £ SR 200000@1=200000

View Document

29/12/0429 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 £ NC 1000/1101000 28/0

View Document

30/07/0430 July 2004 NC INC ALREADY ADJUSTED 28/06/04

View Document

30/07/0430 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 ARTICLES OF ASSOCIATION

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: C/O ASB LAW, INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED SPEED 9805 LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information