About

Registered Number: 07133720
Date of Incorporation: 22/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor East Wing Jubilee House, East Beach, Lytham St. Annes, Lancashire, FY8 5FT,

 

Established in 2010, Airship Images Ltd have registered office in Lancashire, it has a status of "Active". We don't know the number of employees at the organisation. Harford, Krista Leigh, Harford, Krista Leigh are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARFORD, Krista Leigh 01 February 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HARFORD, Krista Leigh 22 January 2010 11 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
MR01 - N/A 18 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 20 October 2017
AD01 - Change of registered office address 20 February 2017
CS01 - N/A 02 February 2017
AD01 - Change of registered office address 11 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 27 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 11 July 2013
CERTNM - Change of name certificate 02 April 2013
SH01 - Return of Allotment of shares 26 February 2013
AP01 - Appointment of director 26 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AD01 - Change of registered office address 26 June 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AD01 - Change of registered office address 14 April 2011
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
NEWINC - New incorporation documents 22 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.