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

The Image Agency Ltd.

Documents

Total Documents36
Total Pages127

Filing History

17 July 2023Micro company accounts made up to 31 March 2023
9 December 2022Micro company accounts made up to 31 March 2022
7 December 2022Confirmation statement made on 6 November 2022 with no updates
24 November 2021Confirmation statement made on 6 November 2021 with no updates
22 November 2021Micro company accounts made up to 31 March 2021
16 November 2020Confirmation statement made on 6 November 2020 with no updates
17 July 2020Micro company accounts made up to 31 March 2020
29 January 2020Compulsory strike-off action has been discontinued
28 January 2020First Gazette notice for compulsory strike-off
27 January 2020Confirmation statement made on 6 November 2019 with no updates
5 November 2019Micro company accounts made up to 31 March 2019
12 December 2018Micro company accounts made up to 31 March 2018
12 November 2018Confirmation statement made on 6 November 2018 with no updates
5 December 2017Micro company accounts made up to 31 March 2017
6 November 2017Confirmation statement made on 6 November 2017 with no updates
6 November 2017Confirmation statement made on 6 November 2017 with no updates
10 November 2016Confirmation statement made on 6 November 2016 with updates
10 November 2016Confirmation statement made on 6 November 2016 with updates
23 July 2016Total exemption small company accounts made up to 31 March 2016
23 July 2016Total exemption small company accounts made up to 31 March 2016
2 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016
2 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016
24 December 2015Register inspection address has been changed to Mildura Milford Road Lymington Hampshire SO41 8DP
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
24 December 2015Register inspection address has been changed to Mildura Milford Road Lymington Hampshire SO41 8DP
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
12 January 2015Termination of appointment of Ednox Technologies Limited as a secretary on 10 January 2015
12 January 2015Termination of appointment of Ednox Technologies Limited as a secretary on 10 January 2015
11 January 2015Termination of appointment of Karmelina Martins as a director on 10 January 2015
11 January 2015Appointment of Mr. Simon Andrew Hanley as a secretary on 10 January 2015
11 January 2015Registered office address changed from C/O Ednox Technologies 6 Pasture Road Wembley Middlesex Hao 3Jd United Kingdom to Mildura, Milford Road, Lymington, Hants, Milford Road Lymington Hampshire SO41 8DP on 11 January 2015
11 January 2015Termination of appointment of Karmelina Martins as a director on 10 January 2015
11 January 2015Appointment of Mr. Simon Andrew Hanley as a secretary on 10 January 2015
11 January 2015Registered office address changed from C/O Ednox Technologies 6 Pasture Road Wembley Middlesex Hao 3Jd United Kingdom to Mildura, Milford Road, Lymington, Hants, Milford Road Lymington Hampshire SO41 8DP on 11 January 2015
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing