About

Registered Number: 02518335
Date of Incorporation: 04/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG

 

Images Labels Ltd was registered on 04 July 1990 with its registered office in North Lincolnshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, David Robert William N/A - 1
WATSON, Andrew Michael N/A 07 March 1997 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Sarah Gail 07 March 1997 29 October 2014 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 25 September 2019
RESOLUTIONS - N/A 27 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 27 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 15 October 2015
RP04 - N/A 13 October 2015
AR01 - Annual Return 06 July 2015
RESOLUTIONS - N/A 12 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2015
SH08 - Notice of name or other designation of class of shares 12 January 2015
SH01 - Return of Allotment of shares 16 December 2014
TM02 - Termination of appointment of secretary 29 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 14 November 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 18 August 2006
287 - Change in situation or address of Registered Office 24 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 08 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2001
AA - Annual Accounts 20 September 2000
RESOLUTIONS - N/A 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2000
123 - Notice of increase in nominal capital 17 August 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
353 - Register of members 13 October 1998
363a - Annual Return 02 October 1998
AA - Annual Accounts 22 September 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
287 - Change in situation or address of Registered Office 14 February 1997
AA - Annual Accounts 13 February 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 29 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 26 April 1994
395 - Particulars of a mortgage or charge 25 October 1993
363s - Annual Return 29 September 1993
AA - Annual Accounts 17 May 1993
287 - Change in situation or address of Registered Office 03 March 1993
363s - Annual Return 24 August 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
AA - Annual Accounts 05 May 1992
363b - Annual Return 26 July 1991
363(287) - N/A 26 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1990
287 - Change in situation or address of Registered Office 18 July 1990
288 - N/A 18 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.