About

Registered Number: 03004656
Date of Incorporation: 22/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Tk House,, 69 Banstead Road, Carshalton, Surrey, SM5 3NP,

 

Founded in 1994, Your Image Ltd has its registered office in Surrey, it's status is listed as "Active". This company has 6 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Laurie Paul 13 November 2000 - 1
SOUTH, Peter Robert 01 April 2000 - 1
MCEVOY, John Richard 23 August 2004 01 May 2020 1
PRENDERGAST, Margot Anne 22 December 1994 13 November 2000 1
PRENDERGAST, Martin 22 December 1994 13 November 2000 1
Secretary Name Appointed Resigned Total Appointments
PRENDEGAST, Dominic 22 December 1994 13 November 2000 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
AA - Annual Accounts 27 March 2020
AAMD - Amended Accounts 05 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 31 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 November 2015
CH01 - Change of particulars for director 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 07 March 2006
363a - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
AA - Annual Accounts 23 April 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 23 April 2002
395 - Particulars of a mortgage or charge 20 March 2002
363s - Annual Return 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
225 - Change of Accounting Reference Date 19 April 2000
CERTNM - Change of name certificate 29 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 31 December 1998
287 - Change in situation or address of Registered Office 29 June 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 29 June 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1995
288 - N/A 05 January 1995
NEWINC - New incorporation documents 22 December 1994

Mortgages & Charges

Description Date Status Charge by
Legal assignment 21 December 2011 Outstanding

N/A

Debenture 28 April 2005 Outstanding

N/A

Fixed charge on all debts and related rights and floating charge on all other property 14 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.