Advanced company searchLink opens in new window

BACK PAGE IMAGES LIMITED

Company number 05315907

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)
09 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Jul 2023 AD01 Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT on 20 July 2023
10 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Feb 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 5
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
07 May 2015 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 5
07 May 2015 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 2
07 May 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
07 May 2015 AP03 Appointment of Ms Zoey Colette Barlow as a secretary on 18 December 2013
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off