Company NameTheimagefile.com Limited
DirectorJames Andrew Duncan
Company StatusActive
Company Number04351696
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 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 NameMr James Andrew Duncan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleDirector Administrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Gorselands Close
West Byfleet
KT14 6PU
Secretary NameMadeleine Joanne Duncan
StatusCurrent
Appointed24 February 2017(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address16 Gorselands Close
West Byfleet
KT14 6PU
Secretary NameMr Alan Graham James
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Howard Alan Butterfield
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House 59 -61 Guildford Street
Chertsey
Surrey
KT16 9AX
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitehttps://www.theimagefile.com/
Telephone020 81665688
Telephone regionLondon

Location

Registered Address16 Gorselands Close
West Byfleet
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,962
Cash£11,881
Current Liabilities£426,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
8 February 2018Cessation of Howard Alan Butterfield as a person with significant control on 1 March 2017 (1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 April 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 20 April 2017 (1 page)
8 March 2017Termination of appointment of Howard Alan Butterfield as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Howard Alan Butterfield as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Madeleine Joanne Duncan as a secretary on 24 February 2017 (2 pages)
2 March 2017Appointment of Madeleine Joanne Duncan as a secretary on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Alan Graham James as a secretary on 23 January 2017 (1 page)
24 February 2017Termination of appointment of Alan Graham James as a secretary on 23 January 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
17 October 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 17 October 2016 (1 page)
1 March 2016Purchase of own shares. (3 pages)
1 March 2016Purchase of own shares. (3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 70
(6 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 70
(6 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 70
(6 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 70
(6 pages)
20 November 2015Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Purchase of own shares. (3 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Particulars of variation of rights attached to shares (2 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Particulars of variation of rights attached to shares (2 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 85
(6 pages)
20 May 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 85
(6 pages)
20 May 2015Secretary's details changed for Mr Alan Graham James on 24 February 2014 (1 page)
20 May 2015Director's details changed for Mr James Andrew Duncan on 24 February 2014 (2 pages)
20 May 2015Secretary's details changed for Mr Alan Graham James on 24 February 2014 (1 page)
20 May 2015Director's details changed for Mr James Andrew Duncan on 24 February 2014 (2 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 May 2014Appointment of Mr Howard Alan Butterfield as a director (2 pages)
14 May 2014Appointment of Mr Howard Alan Butterfield as a director (2 pages)
25 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
16 December 2013Termination of appointment of Howard Butterfield as a director (1 page)
16 December 2013Termination of appointment of Howard Butterfield as a director (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 June 2013Director's details changed for Mr James Andrew Duncan on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Mr James Andrew Duncan on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Mr James Andrew Duncan on 1 June 2013 (2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 October 2009Registered office address changed from Alan James & Co 16 ,Shepperton Marina Felix Lane, Shepperton Middlesex TW17 8NS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Alan James & Co 16 ,Shepperton Marina Felix Lane, Shepperton Middlesex TW17 8NS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Alan James & Co 16 ,Shepperton Marina Felix Lane, Shepperton Middlesex TW17 8NS on 7 October 2009 (1 page)
30 March 2009Return made up to 11/01/09; full list of members (4 pages)
30 March 2009Return made up to 11/01/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 April 2008Return made up to 11/01/08; full list of members (4 pages)
8 April 2008Return made up to 11/01/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 March 2007Location of debenture register (1 page)
16 March 2007Registered office changed on 16/03/07 from: alan james & company shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
16 March 2007Location of register of members (1 page)
16 March 2007Location of debenture register (1 page)
16 March 2007Return made up to 11/01/07; full list of members (3 pages)
16 March 2007Location of register of members (1 page)
16 March 2007Return made up to 11/01/07; full list of members (3 pages)
16 March 2007Registered office changed on 16/03/07 from: alan james & company shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Return made up to 11/01/06; full list of members (3 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 11/01/06; full list of members (3 pages)
30 January 2006Director's particulars changed (1 page)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 November 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 November 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Return made up to 11/01/03; full list of members (7 pages)
24 February 2003Return made up to 11/01/03; full list of members (7 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
11 January 2002Incorporation (16 pages)
11 January 2002Incorporation (16 pages)