THE IMAGE WORKS LIMITED

Company Documents

DateDescription
01/03/231 March 2023 Final Gazette dissolved following liquidation

View Document

01/03/231 March 2023 Final Gazette dissolved following liquidation

View Document

01/12/221 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-11-05

View Document

11/01/2211 January 2022 Registered office address changed from C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 2022-01-11

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015

View Document

20/08/1520 August 2015 Annual return made up to 9 February 2014 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 9 February 2013 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009658

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/1220 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HIND / 01/02/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: G OFFICE CHANGED 18/05/98 RED SCAR WORKS BURNLEY ROAD COLNE LANCASHIRE BB8 8EF

View Document

12/03/9812 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

13/03/9413 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

26/01/9326 January 1993 COMPANY NAME CHANGED STUDIO 74 LIMITED CERTIFICATE ISSUED ON 27/01/93

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 14/03/90; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

26/06/8526 June 1985 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