St. Albans
Hertfordshire
AL1 4HA
Director Name | Mr Marcus William Harris |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 22 Hazlitt Road London W14 0JY |
Director Name | Maria Helena Barrigas Meadows |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Designer |
Correspondence Address | 5 Burnham Avenue Beaconsfield Buckinghamshire HP9 2JA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | imhimaging.com |
---|
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Marcus William Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,140 |
Cash | £4,662 |
Current Liabilities | £32,413 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
20 November 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
23 September 2020 | Registered 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 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
8 August 2018 | Resolutions
|
29 June 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 September 2011 | Secretary's details changed for Mr Thomas Rory St John Meadows on 22 September 2010 (2 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Secretary's details changed for Mr Thomas Rory St John Meadows on 22 September 2010 (2 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Marcus William Harris on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Marcus William Harris on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Marcus William Harris on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 October 2005 | Ad 22/09/04--------- £ si 1@1=1 (1 page) |
11 October 2005 | Ad 22/09/04--------- £ si 1@1=1 (1 page) |
11 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
28 October 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
28 October 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 16 st john street london EC1M 4NT (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 16 st john street london EC1M 4NT (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
21 September 2004 | Incorporation (14 pages) |
21 September 2004 | Incorporation (14 pages) |