Download leads from Nexok and grow your business. Find out more

Threadneedle Company Image Limited

Documents

Total Documents179
Total Pages1,232

Filing History

21 February 2024Registered office address changed from P O Box 1 Thornes Lane Wharf Wakefield WF1 5RQ to Gate a Double Two Portobello Mill Thornes Lane Wharf Thornes Lane Wharf Wakefield West Yorkshire WF1 5RL on 21 February 2024
31 January 2024Confirmation statement made on 30 January 2024 with no updates
29 September 2023Total exemption full accounts made up to 30 December 2022
5 July 2023Director's details changed for Mr Richard John Donner on 5 July 2023
5 July 2023Change of details for Mr Richard John Donner as a person with significant control on 5 July 2023
5 July 2023Secretary's details changed for Mr Richard John Donner on 5 July 2023
31 January 2023Confirmation statement made on 30 January 2023 with no updates
19 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/12/21
19 January 2023Total exemption full accounts made up to 30 December 2021
19 January 2023Audit exemption statement of guarantee by parent company for period ending 30/12/21
12 January 2023Registration of charge 003620800008, created on 12 January 2023
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/12/21
6 February 2022Confirmation statement made on 30 January 2022 with no updates
6 October 2021Total exemption full accounts made up to 30 December 2020
15 February 2021Confirmation statement made on 30 January 2021 with no updates
8 January 2021Audit exemption statement of guarantee by parent company for period ending 30/12/19
8 January 2021Audit exemption subsidiary accounts made up to 30 December 2019
8 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/12/19
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/12/19
18 July 2020Termination of appointment of Simon Anthony Balaam as a secretary on 14 July 2020
18 July 2020Appointment of Mr Richard John Donner as a secretary on 14 July 2020
13 February 2020Confirmation statement made on 30 January 2020 with no updates
6 September 2019Accounts for a small company made up to 30 December 2018
8 February 2019Confirmation statement made on 30 January 2019 with no updates
31 January 2019Termination of appointment of Nancy Donner as a secretary on 21 January 2019
31 January 2019Appointment of Mr Simon Anthony Balaam as a secretary on 31 January 2019
8 October 2018Accounts for a small company made up to 30 December 2017
6 April 2018Registration of charge 003620800007, created on 3 April 2018
13 February 2018Confirmation statement made on 30 January 2018 with no updates
5 January 2018Auditor's resignation
5 January 2018Auditor's resignation
20 December 2017Accounts for a small company made up to 30 December 2016
20 December 2017Accounts for a small company made up to 30 December 2016
9 November 2017Termination of appointment of Kevin Richard Mellor as a secretary on 6 November 2017
9 November 2017Termination of appointment of Kevin Richard Mellor as a secretary on 6 November 2017
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
14 February 2017Confirmation statement made on 30 January 2017 with updates
14 February 2017Confirmation statement made on 30 January 2017 with updates
29 June 2016Accounts made up to 31 December 2015
29 June 2016Audited abridged accounts made up to 31 December 2015
29 June 2016Audited abridged accounts made up to 31 December 2015
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300,000
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300,000
5 June 2015Accounts for a small company made up to 31 December 2014
5 June 2015Accounts for a small company made up to 31 December 2014
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 300,000
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 300,000
7 November 2014Registration of charge 003620800005, created on 7 November 2014
7 November 2014Registration of charge 003620800006, created on 7 November 2014
7 November 2014Registration of charge 003620800006, created on 7 November 2014
7 November 2014Registration of charge 003620800005, created on 7 November 2014
7 November 2014Registration of charge 003620800005, created on 7 November 2014
7 November 2014Registration of charge 003620800006, created on 7 November 2014
6 November 2014Satisfaction of charge 2 in full
6 November 2014Satisfaction of charge 2 in full
20 October 2014Registration of charge 003620800004, created on 17 October 2014
20 October 2014Registration of charge 003620800004, created on 17 October 2014
17 October 2014Registration of charge 003620800003, created on 17 October 2014
17 October 2014Registration of charge 003620800003, created on 17 October 2014
16 August 2014Accounts for a small company made up to 31 December 2013
16 August 2014Accounts for a small company made up to 31 December 2013
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300,000
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300,000
14 February 2014Director's details changed for Richard John Donner on 4 December 2013
14 February 2014Director's details changed for Richard John Donner on 4 December 2013
14 February 2014Director's details changed for Richard John Donner on 4 December 2013
11 December 2013Director's details changed for Richard John Donner on 4 December 2013
11 December 2013Director's details changed for Richard John Donner on 4 December 2013
11 December 2013Director's details changed for Richard John Donner on 4 December 2013
5 June 2013Accounts for a small company made up to 31 December 2012
5 June 2013Accounts for a small company made up to 31 December 2012
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
12 June 2012Accounts for a small company made up to 31 December 2011
12 June 2012Accounts for a small company made up to 31 December 2011
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 June 2011Accounts for a small company made up to 31 December 2010
28 June 2011Accounts for a small company made up to 31 December 2010
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
2 September 2010Accounts for a small company made up to 31 December 2009
2 September 2010Accounts for a small company made up to 31 December 2009
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
25 June 2009Total exemption small company accounts made up to 31 December 2008
25 June 2009Total exemption small company accounts made up to 31 December 2008
23 February 2009Return made up to 30/01/09; full list of members
23 February 2009Return made up to 30/01/09; full list of members
22 July 2008Secretary appointed mr kevin richard mellor
22 July 2008Secretary appointed mr kevin richard mellor
22 May 2008Accounts for a small company made up to 31 December 2007
22 May 2008Accounts for a small company made up to 31 December 2007
21 February 2008Return made up to 30/01/08; full list of members
21 February 2008Return made up to 30/01/08; full list of members
21 September 2007Accounts for a small company made up to 31 December 2006
21 September 2007Accounts for a small company made up to 31 December 2006
15 February 2007Return made up to 30/01/07; full list of members
15 February 2007Location of debenture register
15 February 2007Location of debenture register
15 February 2007Return made up to 30/01/07; full list of members
19 October 2006Particulars of mortgage/charge
19 October 2006Particulars of mortgage/charge
15 June 2006Accounts for a small company made up to 31 December 2005
15 June 2006Accounts for a small company made up to 31 December 2005
8 February 2006Return made up to 30/01/06; full list of members
8 February 2006Return made up to 30/01/06; full list of members
31 May 2005Full accounts made up to 31 December 2004
31 May 2005Full accounts made up to 31 December 2004
16 February 2005Return made up to 30/01/05; full list of members
16 February 2005Return made up to 30/01/05; full list of members
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
19 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
  • 363(353) ‐ Location of register of members address changed
19 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
  • 363(353) ‐ Location of register of members address changed
25 October 2003Full accounts made up to 31 December 2002
25 October 2003Full accounts made up to 31 December 2002
3 March 2003Return made up to 30/01/03; full list of members
3 March 2003Return made up to 30/01/03; full list of members
12 November 2002Secretary resigned
12 November 2002Secretary resigned
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
26 February 2002Return made up to 30/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
26 February 2002Return made up to 30/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
22 August 2001Particulars of mortgage/charge
22 August 2001Particulars of mortgage/charge
27 April 2001Director resigned
27 April 2001Director resigned
21 February 2001Resolutions
  • ELRES ‐ Elective resolution
21 February 2001Resolutions
  • ELRES ‐ Elective resolution
12 February 2001Return made up to 30/01/01; full list of members
12 February 2001Return made up to 30/01/01; full list of members
7 February 2001Director resigned
7 February 2001Director resigned
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
7 February 2000Return made up to 30/01/00; full list of members
7 February 2000Return made up to 30/01/00; full list of members
17 January 2000New director appointed
17 January 2000New director appointed
1 November 1999Full accounts made up to 31 December 1998
1 November 1999Full accounts made up to 31 December 1998
25 January 1999Return made up to 30/01/99; full list of members
25 January 1999Return made up to 30/01/99; full list of members
6 October 1998Full accounts made up to 31 December 1997
6 October 1998Full accounts made up to 31 December 1997
2 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
2 March 1998Nc inc already adjusted 29/12/91
2 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
2 March 1998Nc inc already adjusted 29/12/91
1 February 1998Return made up to 30/01/98; no change of members
1 February 1998Return made up to 30/01/98; no change of members
27 May 1997Full accounts made up to 31 December 1996
27 May 1997Full accounts made up to 31 December 1996
30 January 1997Return made up to 30/01/97; no change of members
30 January 1997Return made up to 30/01/97; no change of members
13 January 1997Director resigned
13 January 1997Director resigned
17 September 1996Full accounts made up to 31 December 1995
17 September 1996Full accounts made up to 31 December 1995
29 January 1996Return made up to 30/01/96; full list of members
29 January 1996Return made up to 30/01/96; full list of members
16 June 1995Accounts for a small company made up to 31 December 1994
16 June 1995Accounts for a small company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
12 October 1994Company name changed\certificate issued on 12/10/94
12 October 1994Company name changed\certificate issued on 12/10/94
24 July 1989Company name changed\certificate issued on 24/07/89
24 July 1989Company name changed\certificate issued on 24/07/89
28 April 1988Accounts for a small company made up to 31 December 1987
28 April 1988Accounts for a small company made up to 31 December 1987
27 June 1940Incorporation
27 June 1940Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed