About

Registered Number: 05894547
Date of Incorporation: 02/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: No 1 The Court House, 72 Moorland Road, Burslem, Stoke On Trent, Staffs, ST6 1DY

 

The Image Factory (Photographers) Ltd was registered on 02 August 2006 and are based in Staffs. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EELEY, Andrew 02 August 2006 - 1
EELEY, Delma 26 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 10 May 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
CERTNM - Change of name certificate 23 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.