THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED
Company number 04985898
- Company Overview for THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED (04985898)
- Filing history for THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED (04985898)
- People for THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED (04985898)
- Charges for THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED (04985898)
- More for THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED (04985898)
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) |
---|---|---|---|
13 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
23 Aug 2021 | AD01 | Registered office address changed from Suite 1, 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 126, 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 23 August 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
15 Jan 2021 | AP01 | Appointment of Mr Leslie Michael Underdown as a director on 1 January 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
08 Oct 2019 | MR04 | Satisfaction of charge 6 in full | |
25 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
25 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
07 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 26 June 2018
|
|
07 Sep 2018 | SH03 | Purchase of own shares. | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
08 Aug 2017 | AD01 | Registered office address changed from Aspect House Pattenden Lane Marden Kent TN12 9QJ to Suite 1, 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 8 August 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Wayne Edward Hall as a person with significant control on 10 March 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Wayne Edward Hall on 10 March 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |