IMAGE PRINT (LONDON) LIMITED
Overview
| Company Name | IMAGE PRINT (LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05208560 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMAGE PRINT (LONDON) LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is IMAGE PRINT (LONDON) LIMITED located?
| Registered Office Address | Unit 49 Hillgrove Business Park Nazeing Road Nazeing EN9 2HB Waltham Abbey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMAGE PRINT (LONDON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for IMAGE PRINT (LONDON) LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for IMAGE PRINT (LONDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 16, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 17, 2021 with updates | 4 pages | CS01 | ||
Notification of Ali Beki as a person with significant control on Aug 13, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Ali Beki as a secretary on Aug 13, 2021 | 1 pages | TM02 | ||
Appointment of Mr Ali Beki as a director on Aug 13, 2021 | 2 pages | AP01 | ||
Cessation of Maria Gremesty as a person with significant control on Aug 13, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Maria Gremesty as a director on Aug 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Registered office address changed from Unit 7 West Mews West Road London N17 0QT to Unit 49 Hillgrove Business Park Nazeing Road Nazeing Waltham Abbey EN9 2HB on Sep 27, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of IMAGE PRINT (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEKI, Ali | Director | Nazeing Road Nazeing EN9 2HB Waltham Abbey Unit 49 Hillgrove Business Park England | England | British | 287389230001 | |||||
| BEKI, Ali | Secretary | Carterhatch Lane EN1 4LA Enfield 61 Middlesex England | British | 100239860001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| GREMESTY, Maria | Director | 7 Cranford Avenue Palmers Green N13 4NY London | United Kingdom | British | 120087860001 | |||||
| KARABULUT, Vural | Director | 122 Winchmore Hill Road Southgate N14 6PY London | England | British | 100239810001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of IMAGE PRINT (LONDON) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ali Beki | Aug 13, 2021 | Nazeing Road Nazeing EN9 2HB Waltham Abbey Unit 49 Hillgrove Business Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Maria Gremesty | Apr 06, 2016 | Nazeing Road Nazeing EN9 2HB Waltham Abbey Unit 49 Hillgrove Business Park England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0