Company NameImagix Limited
DirectorsMarc Adrian Binsted and Alison Mary Josephine Hanlon
Company StatusDissolved
Company Number02500424
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Marc Adrian Binsted
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench,British
StatusCurrent
Appointed15 May 1990(6 days after company formation)
Appointment Duration33 years, 10 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Wratten Road West
Hitchin
Hertfordshire
SG5 2AX
Director NameAlison Mary Josephine Hanlon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(7 years, 12 months after company formation)
Appointment Duration25 years, 11 months
RoleGraphic Designer
Correspondence Address82 Symonds Road
Hitchin
Hertfordshire
SG5 2JL
Secretary NameAlison Mary Josephine Hanlon
NationalityBritish
StatusCurrent
Appointed05 May 1998(7 years, 12 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address82 Symonds Road
Hitchin
Hertfordshire
SG5 2JL
Director NameColette Marie-Therese Josiane Binsted
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1991(12 months after company formation)
Appointment Duration6 years, 12 months (resigned 05 May 1998)
RoleSecretary
Correspondence Address2 Chatsfield
Ewell
Epsom
Surrey
KT17 1QS
Secretary NameMarc Adrian Binsted
NationalityBritish
StatusResigned
Appointed08 May 1991(12 months after company formation)
Appointment Duration6 years, 12 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressNormandie Lodge 2 Chatsfield
Epsom
Surrey
KT17 1QS

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,103
Cash£20,438
Current Liabilities£38,027

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Completion of winding up (1 page)
30 January 2003Order of court to wind up (2 pages)
25 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
30 May 2000Return made up to 08/05/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 October 1998 (12 pages)
10 January 2000Ad 31/10/99--------- £ si 200@1=200 £ ic 300/500 (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 132 headley drive barkingside ilford essex IG2 6QL (1 page)
6 September 1999Return made up to 08/05/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 October 1997 (9 pages)
6 October 1998Registered office changed on 06/10/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
11 September 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 August 1997Return made up to 08/05/97; full list of members (5 pages)
3 August 1997Secretary's particulars changed;director's particulars changed (1 page)
30 July 1996Return made up to 08/05/96; full list of members (5 pages)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
13 February 1996Accounting reference date extended from 31/05 to 31/10 (1 page)
25 September 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
16 May 1995Return made up to 08/05/95; no change of members (4 pages)
9 May 1990Incorporation (19 pages)