Company NameMarcus Harris Limited
DirectorMarcus William Harris
Company StatusActive
Company Number05237574
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Previous NameIMH Imaging Limited

Business Activity

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

Directors

Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMr Marcus William Harris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 6 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address22 Hazlitt Road
London
W14 0JY
Director NameMaria Helena Barrigas Meadows
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleDesigner
Correspondence Address5 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteimhimaging.com

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Marcus William Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,140
Cash£4,662
Current Liabilities£32,413

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

20 November 2020Registered office address changed from PO Box EC4A 3DQ 10 Bolton Court 3rd Floor London EC4A 3DQ United Kingdom to 10 Bolt Court 3rd Floor London EC4A 3DQ on 20 November 2020 (1 page)
5 October 2020Registered office address changed from 10 Bolt Court London EC4A 3DQ England to PO Box EC4A 3DQ 10 Bolton Court 3rd Floor London EC4A 3DQ on 5 October 2020 (1 page)
23 September 2020Registered office address changed from PO Box EC4A 3DQ 10 Bolton Court 3rd Floor 10 Bolton Court London EC4A 3DQ United Kingdom to 10 Bolt Court London EC4A 3DQ on 23 September 2020 (1 page)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
23 September 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to PO Box EC4A 3DQ 10 Bolton Court 3rd Floor 10 Bolton Court London EC4A 3DQ on 23 September 2020 (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
8 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-07
(3 pages)
29 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Secretary's details changed for Mr Thomas Rory St John Meadows on 22 September 2010 (2 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 September 2011Secretary's details changed for Mr Thomas Rory St John Meadows on 22 September 2010 (2 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Marcus William Harris on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Marcus William Harris on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Marcus William Harris on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 November 2006Return made up to 21/09/06; full list of members (2 pages)
1 November 2006Return made up to 21/09/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 October 2005Ad 22/09/04--------- £ si 1@1=1 (1 page)
11 October 2005Ad 22/09/04--------- £ si 1@1=1 (1 page)
11 October 2005Return made up to 21/09/05; full list of members (2 pages)
11 October 2005Return made up to 21/09/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
28 October 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
28 October 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 16 st john street london EC1M 4NT (1 page)
1 October 2004Registered office changed on 01/10/04 from: 16 st john street london EC1M 4NT (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Director resigned (1 page)
21 September 2004Incorporation (14 pages)
21 September 2004Incorporation (14 pages)