Company NameSimage Communications Limited
DirectorsTimothy Guy Coote and Simon Glenville Coote
Company StatusActive
Company Number01933016
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Timothy Guy Coote
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMr Simon Glenville Coote
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleVisual Communicator
Country of ResidenceEngland
Correspondence Address58 St Mary's Crescent St. Marys Crescent
London
NW4 4LH
Secretary NameMr Simon Glenville Coote
NationalityBritish
StatusCurrent
Appointed07 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Gardens
Hendon
London
NW4 2TR

Contact

Websitewww.aliveevents.co.uk

Location

Registered AddressUnit 20, Asheton Farm Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£85,795
Cash£43
Current Liabilities£115,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

19 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
1 July 2020Registered office address changed from 30a Highgate High Street London N6 5JG England to Unit 20, Asheton Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU on 1 July 2020 (1 page)
27 December 2019Registered office address changed from 20 Queens Gardens Queens Gardens London NW4 2TR England to 30a Highgate High Street London N6 5JG on 27 December 2019 (1 page)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 February 2017Registered office address changed from C/O Simon Coote Balfour House 741 High Road London N12 0BP to 20 Queens Gardens Queens Gardens London NW4 2TR on 13 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Simon Coote Balfour House 741 High Road London N12 0BP to 20 Queens Gardens Queens Gardens London NW4 2TR on 13 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Registered office address changed from Athene House 86 the Broadway Mill Hill London Middlsex NW7 3TD Uk on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Athene House 86 the Broadway Mill Hill London Middlsex NW7 3TD Uk on 13 December 2010 (1 page)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Simon Glenville Coote on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Timothy Guy Coote on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Simon Glenville Coote on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Timothy Guy Coote on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Simon Glenville Coote on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Timothy Guy Coote on 1 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 07/12/08; full list of members (3 pages)
3 March 2009Return made up to 07/12/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from fulton house, fulton road wembley park middlesex HA9 0TF (1 page)
18 November 2008Registered office changed on 18/11/2008 from fulton house, fulton road wembley park middlesex HA9 0TF (1 page)
17 November 2008Return made up to 07/12/07; full list of members (3 pages)
17 November 2008Return made up to 07/12/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 07/12/06; full list of members (2 pages)
31 October 2007Return made up to 07/12/06; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Registered office changed on 24/01/06 from: kemp house 152-160 city road london EC1V 2DW (1 page)
24 January 2006Return made up to 07/12/05; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: kemp house 152-160 city road london EC1V 2DW (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Location of debenture register (1 page)
24 January 2006Location of debenture register (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 07/12/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Return made up to 07/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2004Return made up to 07/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2004Registered office changed on 01/12/04 from: fulton house fulton road wembley park middx HA9 0TF (1 page)
1 December 2004Registered office changed on 01/12/04 from: fulton house fulton road wembley park middx HA9 0TF (1 page)
11 February 2004Return made up to 07/12/03; full list of members (7 pages)
11 February 2004Return made up to 07/12/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Return made up to 07/12/02; full list of members (7 pages)
18 December 2002Return made up to 07/12/02; full list of members (7 pages)
23 January 2002Return made up to 07/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 07/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Return made up to 07/12/00; full list of members (6 pages)
14 December 2000Return made up to 07/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Return made up to 07/12/98; full list of members (7 pages)
17 December 1998Return made up to 07/12/98; full list of members (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Return made up to 07/12/97; no change of members (5 pages)
6 January 1998Return made up to 07/12/97; no change of members (5 pages)
31 January 1997Return made up to 07/12/96; no change of members (5 pages)
31 January 1997Return made up to 07/12/96; no change of members (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 July 1985Incorporation (13 pages)
24 July 1985Incorporation (13 pages)