About

Registered Number: 04412376
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: Nene Lodge, Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB

 

Established in 2002, New Image Office Design Ltd has its registered office in Peterborough in Cambridgeshire, it's status at Companies House is "Active". The companies directors are listed as Nicholls, Stephanie, Nicholls, Michael Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Michael Paul 09 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Stephanie 09 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
MEM/ARTS - N/A 31 October 2011
AA - Annual Accounts 14 October 2011
RESOLUTIONS - N/A 28 September 2011
SH01 - Return of Allotment of shares 23 September 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 18 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2007
363a - Annual Return 26 April 2007
395 - Particulars of a mortgage or charge 03 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 14 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.