About

Registered Number: 03009044
Date of Incorporation: 12/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Depot, Electric Wharf, Coventry, Warwickshire, CV1 4JP

 

Image + Ltd was registered on 12 January 1995 and are based in Warwickshire, it has a status of "Active". Hartin, Alison, Henshaw, Sally Ann, Robinson, Peter William are listed as directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Peter William 12 January 1995 01 June 1997 1
Secretary Name Appointed Resigned Total Appointments
HARTIN, Alison 22 October 2002 - 1
HENSHAW, Sally Ann 12 January 1995 22 October 2002 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
395 - Particulars of a mortgage or charge 06 January 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
363s - Annual Return 16 January 2002
287 - Change in situation or address of Registered Office 07 November 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
287 - Change in situation or address of Registered Office 13 May 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 04 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.