Company NameVimage Products Limited
DirectorsPhillip Duncan Boyd and Catherine Ceinwen Stowell
Company StatusActive
Company Number06651013
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Previous NamesRightrac Records Ltd and Fresh Indulgence Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Phillip Duncan Boyd
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address31 Gwydor Road
Beckenham
Kent
BR3 4DT
Director NameMiss Catherine Ceinwen Stowell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address31 Gwydor Road
Beckenham
Kent
BR3 4DT
Director NameMr Paul Simpson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleStudio Techican
Correspondence Address24 Barnmead Rd
Beckenham
Kent
BR3 1JE

Location

Registered Address31 Gwydor Road
Beckenham
Kent
BR3 4DT
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£19,734
Cash£4,866
Current Liabilities£39,629

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
20 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 August 2012Change of name notice (2 pages)
23 August 2012Change of name notice (2 pages)
23 August 2012Company name changed fresh indulgence LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
23 August 2012Company name changed fresh indulgence LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-24
(1 page)
31 July 2012Change of name notice (2 pages)
31 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-24
(1 page)
31 July 2012Change of name notice (2 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
5 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
26 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
17 June 2010Company name changed rightrac records LTD\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed rightrac records LTD\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
14 June 2010Appointment of Miss Catherine Ceinwen Stowell as a director (2 pages)
14 June 2010Appointment of Miss Catherine Ceinwen Stowell as a director (2 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Appointment terminated director paul simpson (1 page)
24 July 2009Appointment terminated director paul simpson (1 page)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 July 2008Incorporation (15 pages)
18 July 2008Incorporation (15 pages)