Forest Road
East Horsley
Surrey
KT24 5ER
Secretary Name | Mrs Denise Marie Etwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Farm Forest Road East Horsley Surrey KT24 5ER |
Director Name | Mrs Denise Marie Etwell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Forest Farm Forest Road East Horsley Surrey KT24 5ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.image4media.com |
---|
Registered Address | Forest Farm Forest Road East Horsley Surrey KT24 5ER |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
65 at £1 | Mr A.c. Etwell 65.00% Ordinary |
---|---|
35 at £1 | Mrs D.m. Etwell 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182 |
Cash | £2,453 |
Current Liabilities | £25,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
20 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Micro company accounts made up to 31 March 2023 (9 pages) |
8 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
27 April 2021 | Registered office address changed from 10 High Street Epsom Surrey KT19 8AD England to Forest Farm Forest Road East Horsley Surrey KT24 5ER on 27 April 2021 (1 page) |
15 April 2021 | Micro company accounts made up to 31 March 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 October 2018 | Registered office address changed from Oaks Cottage Longcross Road Chertsey Surrey KT16 0DN England to 10 High Street Epsom Surrey KT19 8AD on 31 October 2018 (1 page) |
29 August 2018 | Change of details for Mr Antony Christopher Etwell as a person with significant control on 29 August 2018 (2 pages) |
29 August 2018 | Registered office address changed from 2nd Floor Crown House 37 High Street, East Grinstead West Sussex RH19 3AF to Oaks Cottage Longcross Road Chertsey Surrey KT16 0DN on 29 August 2018 (1 page) |
11 July 2018 | Change of details for Mr Antony Christopher Etwell as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Notification of Denise Marie Etwell as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Resolutions
|
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Company name changed image 4 tv LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed image 4 tv LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Change of name notice (2 pages) |
25 April 2013 | Change of name notice (2 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Denise Etwell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Antony Christopher Etwell on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Antony Christopher Etwell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Antony Christopher Etwell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Denise Etwell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Denise Etwell on 3 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 March 2005 | Return made up to 05/02/05; full list of members
|
3 March 2005 | Return made up to 05/02/05; full list of members
|
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 July 2004 | Return made up to 05/02/04; full list of members; amend (7 pages) |
5 July 2004 | Return made up to 05/02/04; full list of members; amend (7 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
15 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 May 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (16 pages) |
5 February 2003 | Incorporation (16 pages) |