About

Registered Number: 03174239
Date of Incorporation: 18/03/1996 (28 years and 3 months ago)
Company Status: Liquidation
Registered Address: 100 St. James Road, Northampton, NN5 5LF,

 

Founded in 1996, Image Gym Ltd has its registered office in Northampton. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEACHER, Benjamin 01 December 2009 - 1
HOMER, Sara Marie 18 March 1996 22 September 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2020
AD01 - Change of registered office address 20 May 2020
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 20 June 2014
CH03 - Change of particulars for secretary 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 28 December 2011
AAMD - Amended Accounts 06 May 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 24 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD01 - Change of registered office address 29 April 2010
AP03 - Appointment of secretary 04 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 13 November 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 30 March 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 22 March 2002
395 - Particulars of a mortgage or charge 08 January 2002
395 - Particulars of a mortgage or charge 08 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 30 November 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 08 April 1998
363s - Annual Return 29 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1996
395 - Particulars of a mortgage or charge 04 July 1996
288 - N/A 24 March 1996
NEWINC - New incorporation documents 18 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2002 Fully Satisfied

N/A

Legal charge 04 January 2002 Fully Satisfied

N/A

Debenture 30 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.