Advanced company searchLink opens in new window

IMMAGE STUDIOS LIMITED

Company number 03244905

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 DS01 Application to strike the company off the register
09 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
10 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
10 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
16 Jul 2013 CH03 Secretary's details changed for Alan Leslie Bird on 16 July 2013
05 Jun 2013 AP01 Appointment of Mr Tony Bell as a director
05 Jun 2013 TM01 Termination of appointment of Graham Towse as a director
10 Jan 2013 AA Full accounts made up to 31 July 2012
11 Sep 2012 AD01 Registered office address changed from Immage 2000 Studios Margaret Street Immingham North East Lincolnshire DN40 1LE on 11 September 2012
10 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
05 Jan 2012 AA Full accounts made up to 31 July 2011
04 Nov 2011 AP01 Appointment of Mrs Amanda Rudolph as a director
31 Oct 2011 AP01 Appointment of Mr Graham Anthony Towse as a director
31 Oct 2011 TM01 Termination of appointment of Bonita Hodge as a director
07 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
07 Jul 2011 AP01 Appointment of Mrs Sue Middlehurst as a director
24 May 2011 MISC Auditors resignation
21 Mar 2011 AA Full accounts made up to 31 July 2010
28 Oct 2010 AP01 Appointment of Mrs Bonita Anne Hodge as a director
28 Oct 2010 TM01 Termination of appointment of Vincent Mccracken as a director
08 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
03 Mar 2010 AA Full accounts made up to 31 July 2009