About

Registered Number: 04678487
Date of Incorporation: 26/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 The Clock Tower Park Road, Bestwood Village, Nottingham, NG6 8TQ,

 

Founded in 2003, Captured Image Ltd has its registered office in Nottingham, it has a status of "Active". There are 5 directors listed for this business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCK, Richard James 06 July 2020 - 1
CUTLER, Ian Andrew 26 February 2003 31 May 2018 1
CUTLER, Sophia Ann 26 February 2003 16 August 2014 1
TUCK, Alun 01 June 2018 06 July 2020 1
TUCK, Brenda Joy 01 June 2018 06 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AD01 - Change of registered office address 15 May 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 02 April 2019
PSC01 - N/A 10 March 2019
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AD01 - Change of registered office address 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
PSC07 - N/A 18 June 2018
AA - Annual Accounts 05 June 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 19 March 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.