About

Registered Number: 03519388
Date of Incorporation: 27/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Images for Industry Ltd was established in 1998, it's status is listed as "Active". This organisation is VAT Registered. Images for Industry Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINCHAM, Antony Donald Thomas 27 February 1998 - 1
CAVILL, John 31 March 2003 23 March 2004 1
JENNINGS, Katharine Mary 27 February 1998 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
PINCHAM, Marian Louisa 27 February 1998 05 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 February 2019
PSC04 - N/A 27 February 2019
PSC04 - N/A 27 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 24 December 2014
TM02 - Termination of appointment of secretary 05 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 December 2013
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 28 December 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 08 March 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 07 May 1999
225 - Change of Accounting Reference Date 19 August 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
287 - Change in situation or address of Registered Office 20 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.