About

Registered Number: 05315907
Date of Incorporation: 17/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Banbury House, 121 Stonegrove, Edgware, Middlesex, HA8 7TJ

 

Based in Edgware, Middlesex, Back Page Images Ltd was registered on 17 December 2004. There are 2 directors listed as Barlow, Zoey Colette, Garcia, Javier Antonio for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA, Javier Antonio 17 December 2004 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Zoey Colette 18 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 December 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AR01 - Annual Return 07 May 2015
SH01 - Return of Allotment of shares 07 May 2015
SH01 - Return of Allotment of shares 07 May 2015
AP03 - Appointment of secretary 07 May 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 25 February 2008
225 - Change of Accounting Reference Date 21 January 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
225 - Change of Accounting Reference Date 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 January 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.