TRUE IMAGE MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/09/2430 September 2024 Director's details changed for Ms Hazel Joan Thompson on 2024-08-19

View Document

30/09/2430 September 2024 Change of details for Ms Hazel Joan Thompson as a person with significant control on 2024-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford upon Avon CV37 6GJ England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-02-20

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Change of details for Ms Hazel Joan Thompson as a person with significant control on 2023-03-10

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Director's details changed for Ms Hazel Joan Thompson on 2023-03-10

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Registered office address changed from C/O Djb Accountancy Limited Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX to C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford upon Avon CV37 6GJ on 2023-08-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, SECRETARY ANNE THOMPSON

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL JOAN THOMPSON / 17/07/2018

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1427 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/09/1216 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 2 MEADROW GODALMING SURREY GU7 3HN

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JOAN THOMPSON / 01/10/2009

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HEGER / 26/06/2009

View Document

31/01/0931 January 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED ANNE THOMPSON

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY MARGUERITE CULLIS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM THE OAKS TILFORD ROAD HINDHEAD SURREY GU26 6SF

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

05/10/075 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: THE OAKS TILFORD ROAD HINDHEAD SURREY GU26 6SF

View Document

13/10/0513 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 6 CHANCERY LANE BECKENHAM KENT BR3 6NR

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 9 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 COMPANY NAME CHANGED TRUE IMAGE PHOTOGRAPHY LTD CERTIFICATE ISSUED ON 07/10/99

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 19 HOLLAND ROAD LONDON SE25 5QT

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 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


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