About

Registered Number: 05290594
Date of Incorporation: 18/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: The Workshop, 60 Parsonage Road, Wilpshire, Lancs, BB1 9NP

 

The Image Project Ltd was registered on 18 November 2004 and are based in Wilpshire in Lancs. Currently we aren't aware of the number of employees at the The Image Project Ltd. The companies directors are Adams, Melanie Ann, Adams, Paul David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Paul David 18 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Melanie Ann 18 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 24 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 04 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 01 February 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 28 November 2005
225 - Change of Accounting Reference Date 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.