Advanced company searchLink opens in new window

ELECTRIC IMAGE LTD

Company number 04545918

Filter by category

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)
12 Feb 2024 AA Micro company accounts made up to 30 June 2023
24 Oct 2023 AD01 Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 24 October 2023
02 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
11 Sep 2023 AD01 Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to Hampton House High Street East Grinstead RH19 3AW on 11 September 2023
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
04 Nov 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
13 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
28 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
25 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide and re classify shares 26/01/2018
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2017 AP01 Appointment of Mark Strange as a director on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Simon John Burley on 1 November 2017
01 Nov 2017 PSC04 Change of details for Simon John Burley as a person with significant control on 1 November 2017
06 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015