About

Registered Number: 06589418
Date of Incorporation: 09/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE

 

Having been setup in 2008, Crystal 3d Images Ltd are based in Basingstoke, Hampshire, it's status in the Companies House registry is set to "Active". Blunt, Gary Peter, Taylor, Barbara, Temple Secretaries Limited, Company Directors Limited, Phillips, Mary Ellen are listed as directors of Crystal 3d Images Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNT, Gary Peter 09 May 2008 - 1
TAYLOR, Barbara 18 March 2016 - 1
COMPANY DIRECTORS LIMITED 09 May 2008 09 May 2008 1
PHILLIPS, Mary Ellen 09 May 2008 05 February 2011 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 09 May 2008 09 May 2008 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 04 January 2019
AA01 - Change of accounting reference date 27 December 2018
AD01 - Change of registered office address 05 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 13 July 2016
AP01 - Appointment of director 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 25 July 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 13 December 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AR01 - Annual Return 04 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 30 December 2009
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 26 June 2009
225 - Change of Accounting Reference Date 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.