About

Registered Number: 03387544
Date of Incorporation: 17/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 13 Francis Road, Stourport On Severn, Worcestershire, DY13 8PL

 

Founded in 1997, Bear Images Ltd have registered office in Worcestershire. Baker, Hilary Jayne, Smiljanic, Rajko are listed as directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Hilary Jayne 17 June 1997 - 1
SMILJANIC, Rajko 17 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 June 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 30 March 2018
PSC08 - N/A 05 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 08 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 05 July 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 21 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
287 - Change in situation or address of Registered Office 24 June 1997
NEWINC - New incorporation documents 17 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.