About

Registered Number: 04223277
Date of Incorporation: 25/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 6 The Mead Business Centre, Mead Lane, Hertford, SG13 7BJ,

 

Founded in 2001, Image Trade Marks Ltd have registered office in Hertford, it's status at Companies House is "Active". We do not know the number of employees at Image Trade Marks Ltd. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPOLA, Ernesto Aldo 01 November 2019 - 1
COPPOLA, Ernesto Aldo 25 May 2001 28 December 2006 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 May 2020
AD01 - Change of registered office address 10 May 2020
AA01 - Change of accounting reference date 10 February 2020
TM01 - Termination of appointment of director 06 November 2019
PSC07 - N/A 06 November 2019
TM02 - Termination of appointment of secretary 06 November 2019
AP01 - Appointment of director 06 November 2019
PSC01 - N/A 01 November 2019
CS01 - N/A 31 May 2019
PSC01 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 07 June 2011
AAMD - Amended Accounts 07 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 29 September 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 08 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 March 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 01 June 2002
RESOLUTIONS - N/A 17 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
287 - Change in situation or address of Registered Office 12 July 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.