Company NameImage Management International Limited
DirectorRobert Prior
Company StatusActive
Company Number02282058
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Prior
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(26 years after company formation)
Appointment Duration9 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address121 Notting Hill Gate
Notting Hill
London
W11 3LB
Director NameRobert Terrance Prior
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RolePublisher
Correspondence Address22 St Marys Court
Church Street
Diss
Norfolk
IP22 3DR
Secretary NameMs Penelope Ann Foulkes
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address172 Kensington Church Street
London
W8 4BN
Director NameAlexander White
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(8 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressLevel Five 27 Croftwood Road
Stourbridge
DY9 7EX
Secretary NameRobert Terrance Prior
NationalityBritish
StatusResigned
Appointed11 September 1997(9 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address121 Notting Hill Gate
Notting Hill
London
W11 3LB
Secretary NameAlexander White
StatusResigned
Appointed01 August 2014(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressLevel Five 27 Croftwood Road
Stourbridge
DY9 7EX

Location

Registered Address121 Notting Hill Gate
Notting Hill
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert Terrance Prior
100.00%
Ordinary

Financials

Year2014
Net Worth£4,585
Current Liabilities£5,799

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Termination of appointment of Alexander White as a secretary on 1 October 2015 (1 page)
22 October 2015Termination of appointment of Alexander White as a secretary on 1 October 2015 (1 page)
22 October 2015Termination of appointment of Alexander White as a secretary on 1 October 2015 (1 page)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
21 August 2014Appointment of Robert Terrance Prior as a director on 1 August 2014 (2 pages)
21 August 2014Termination of appointment of Alexander White as a director on 1 August 2014 (1 page)
21 August 2014Appointment of Alexander White as a secretary on 1 August 2014 (2 pages)
21 August 2014Termination of appointment of Alexander White as a director on 1 August 2014 (1 page)
21 August 2014Termination of appointment of Robert Terrance Prior as a secretary on 1 August 2014 (1 page)
21 August 2014Appointment of Robert Terrance Prior as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Alexander White as a secretary on 1 August 2014 (2 pages)
21 August 2014Appointment of Robert Terrance Prior as a director on 1 August 2014 (2 pages)
21 August 2014Termination of appointment of Alexander White as a director on 1 August 2014 (1 page)
21 August 2014Appointment of Alexander White as a secretary on 1 August 2014 (2 pages)
21 August 2014Termination of appointment of Robert Terrance Prior as a secretary on 1 August 2014 (1 page)
21 August 2014Termination of appointment of Robert Terrance Prior as a secretary on 1 August 2014 (1 page)
10 April 2014Secretary's details changed for Robert Terrance Prior on 1 April 2014 (1 page)
10 April 2014Director's details changed for Alexander White on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Alexander White on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Alexander White on 1 April 2014 (2 pages)
10 April 2014Secretary's details changed for Robert Terrance Prior on 1 April 2014 (1 page)
10 April 2014Secretary's details changed for Robert Terrance Prior on 1 April 2014 (1 page)
19 March 2014Registered office address changed from 36 Calthorpe Road Edgbaston Birmingham B15 1TS on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 36 Calthorpe Road Edgbaston Birmingham B15 1TS on 19 March 2014 (1 page)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from 8 Greenfield Crescent Birmingham B15 3BE on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 8 Greenfield Crescent Birmingham B15 3BE on 14 September 2011 (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
4 January 2008Return made up to 30/09/07; full list of members (2 pages)
4 January 2008Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Location of debenture register (1 page)
27 October 2005Location of register of members (1 page)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 October 2005Location of debenture register (1 page)
27 October 2005Location of register of members (1 page)
18 May 2005Registered office changed on 18/05/05 from: 15 greenfield crescent edgbaston birmingham B15 3AU (1 page)
18 May 2005Registered office changed on 18/05/05 from: 15 greenfield crescent edgbaston birmingham B15 3AU (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 September 2004Return made up to 30/09/04; full list of members (6 pages)
24 September 2004Return made up to 30/09/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 October 2003Return made up to 30/09/03; full list of members (6 pages)
3 October 2003Return made up to 30/09/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 November 2000Return made up to 30/09/00; full list of members (6 pages)
14 November 2000Return made up to 30/09/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 October 1998Return made up to 30/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1998Return made up to 30/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
4 November 1997Return made up to 30/09/97; full list of members (6 pages)
4 November 1997Return made up to 30/09/97; full list of members (6 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: 35 britannia row islington london N1 8QH (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: 35 britannia row islington london N1 8QH (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
18 October 1996Return made up to 30/09/96; no change of members (4 pages)
18 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/95
(2 pages)
30 November 1995Return made up to 30/09/95; no change of members (4 pages)
30 November 1995Return made up to 30/09/95; no change of members (4 pages)
30 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/95
(2 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)