About

Registered Number: 04709751
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 57 Kingsway, Cleethorpes, N E Lincolnshire, DN35 0AD,

 

Image Studios Ltd was registered on 25 March 2003, it's status at Companies House is "Active". The current directors of the business are Arden, Kathleen Mary, Arden, Jeffrey James, Arden, Paula. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARDEN, Jeffrey James 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ARDEN, Kathleen Mary 23 December 2004 - 1
ARDEN, Paula 25 March 2003 30 March 2005 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 01 October 2015
AD01 - Change of registered office address 06 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 27 May 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AR01 - Annual Return 17 August 2010
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 02 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.