About

Registered Number: 03600647
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 3 Darby Way, Narborough, Leicester, Leicestershire, LE19 2GP

 

Based in Leicestershire, Data Image Group Ltd was founded on 20 July 1998, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the business are listed as Farfort, Jaqueline, Crs Legal Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARFORT, Jaqueline 20 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CRS LEGAL SECRETARIES LIMITED 20 July 1998 20 July 1998 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 20 August 2016
CH01 - Change of particulars for director 20 August 2016
CH01 - Change of particulars for director 20 August 2016
CH03 - Change of particulars for secretary 20 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 August 2013
RP04 - N/A 03 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 31 July 2007
395 - Particulars of a mortgage or charge 21 September 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 21 April 2005
287 - Change in situation or address of Registered Office 24 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 09 September 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 15 May 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
RESOLUTIONS - N/A 24 March 1999
225 - Change of Accounting Reference Date 24 March 1999
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
287 - Change in situation or address of Registered Office 30 July 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.