Atlanta
30309-3981
Georgia
Director Name | Mr Paul John Bellamy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Img, Anil Matharu Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | John Postlethwaite |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Old Palace Terrace Richmond Upon Thames Surrey TW9 1NB |
Secretary Name | Aaron Danvers Griffith |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34b Manor Park London SE13 5RN |
Director Name | Mr Matthew Benjamin Harold Wheeler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychwood Priory Road Forest Row East Sussex RH18 5HR |
Secretary Name | John Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 4 Old Palace Terrace Richmond Upon Thames Surrey TW9 1NB |
Director Name | Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2011) |
Role | Business Executive |
Correspondence Address | 37282 Tidewater Drive Solon Ohio 44139 United States |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | John Hall Raleigh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 January 2015) |
Role | Lawyer |
Correspondence Address | 17627 Berwyn Road Shaker Heights Ohio 44122 44122 |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Robert Leslie Armstrong |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 01 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 June 2017) |
Role | Sports Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Burlington Lane Hogarth Business Park Chiswick London W4 2TH |
Website | imgworld.com |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | International Management Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 February 2019 | Director's details changed for Paul John Bellamy on 17 February 2019 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
7 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 June 2017 | Appointment of Paul John Bellamy as a director on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Robert Leslie Armstrong as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Robert Leslie Armstrong as a director on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Paul John Bellamy as a director on 22 June 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
19 October 2016 | Appointment of John Cooper as a secretary on 4 October 2016 (2 pages) |
19 October 2016 | Appointment of John Cooper as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
21 December 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 March 2015 | Termination of appointment of John Hall Raleigh as a director on 9 January 2015 (1 page) |
9 March 2015 | Termination of appointment of John Hall Raleigh as a director on 9 January 2015 (1 page) |
9 March 2015 | Director's details changed for Robert Leslie Armstrong on 2 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Robert Leslie Armstrong on 2 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of John Hall Raleigh as a director on 9 January 2015 (1 page) |
9 March 2015 | Director's details changed for Robert Leslie Armstrong on 2 February 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
7 May 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Appointment of Robert Leslie Armstrong as a director (2 pages) |
3 January 2013 | Termination of appointment of John Loffhagen as a director (1 page) |
3 January 2013 | Appointment of Robert Leslie Armstrong as a director (2 pages) |
3 January 2013 | Termination of appointment of John Loffhagen as a director (1 page) |
2 November 2012 | Full accounts made up to 29 February 2012 (10 pages) |
2 November 2012 | Full accounts made up to 29 February 2012 (10 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Termination of appointment of Anthony Crispino as a director (1 page) |
21 February 2012 | Termination of appointment of Anthony Crispino as a director (1 page) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 28 February 2011 (10 pages) |
26 September 2011 | Full accounts made up to 28 February 2011 (10 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Full accounts made up to 28 February 2010 (11 pages) |
6 December 2010 | Full accounts made up to 28 February 2010 (11 pages) |
11 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 28 February 2009 (9 pages) |
29 January 2010 | Full accounts made up to 28 February 2009 (9 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 29 February 2008 (9 pages) |
27 October 2008 | Full accounts made up to 29 February 2008 (9 pages) |
30 June 2008 | Full accounts made up to 28 February 2007 (9 pages) |
30 June 2008 | Full accounts made up to 28 February 2007 (9 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Statement of affairs (21 pages) |
30 May 2007 | Statement of affairs (21 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: kildare house, 102-104 sheen road, richmond upon thames surrey TW9 1UF (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: kildare house, 102-104 sheen road, richmond upon thames surrey TW9 1UF (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Company name changed bsi speedway LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed bsi speedway LIMITED\certificate issued on 10/05/07 (2 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
13 March 2007 | Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2007 | Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
17 February 2006 | Incorporation (17 pages) |
17 February 2006 | Incorporation (17 pages) |