IMAGE HOLDINGS (UK) LIMITED
Overview
Company Name | IMAGE HOLDINGS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05862151 |
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 HOLDINGS (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IMAGE HOLDINGS (UK) LIMITED located?
Registered Office Address | 107 Longmead Road Emersons Green BS16 7FG Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IMAGE HOLDINGS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for IMAGE HOLDINGS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2026 |
---|---|
Next Confirmation Statement Due | Jul 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2025 |
Overdue | No |
What are the latest filings for IMAGE HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 107 Longmead Road Emersons Green Bristol BS16 7FG on Jul 03, 2025 | 1 pages | AD01 | ||
Notification of The Business Supplies Group Holdings Ltd as a person with significant control on May 01, 2025 | 2 pages | PSC02 | ||
Cessation of Damien Cornelius Michael Griffin as a person with significant control on Apr 30, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Richard Marcus Whittal as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Stephen Clare as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Nicholas Weston as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Damien Cornelius Michael Griffin as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kevin Paul Warner as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Elaine Griffin as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Director's details changed for Mr Kevin Paul Warner on Mar 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of IMAGE HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARE, Stephen John | Director | Longmead Road Emersons Green BS16 7FG Bristol 107 England | United Kingdom | British | Director | 13422100012 | ||||
WESTON, Nicholas James | Director | Longmead Road Emersons Green BS16 7FG Bristol 107 England | United Kingdom | British | Director | 277131570001 | ||||
WHITTAL, Richard Marcus | Director | Longmead Road Emersons Green BS16 7FG Bristol 107 England | United Kingdom | British | Director | 59810400002 | ||||
GRIFFIN, Damien Cornelius Michael | Secretary | Floor Hygeia House 66 College Road HA1 1BE Harrow 2nd Middlesex United Kingdom | British | Director | 34414250006 | |||||
REW, Sebastian Paul Benjamin | Secretary | 63 Park Hall Road SE21 8EX London | British | 114411400001 | ||||||
GRIFFIN, Damien Cornelius Michael | Director | Floor Hygeia House 66 College Road HA1 1BE Harrow 2nd Middlesex United Kingdom | United Kingdom | British | Director | 34414250006 | ||||
GRIFFIN, Elaine | Director | Floor Hygeia House 66 College Road HA1 1BE Harrow 2nd Middlesex United Kingdom | United Kingdom | British | Director | 71323910003 | ||||
WARNER, Kevin Paul | Director | Floor Hygeia House 66 College Road HA1 1BE Harrow 2nd Middlesex United Kingdom | United Kingdom | British | Director | 7278910004 |
Who are the persons with significant control of IMAGE HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Business Supplies Group Holdings Ltd | May 01, 2025 | Longmead Road Emersons Green BS16 7FG Bristol 107 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Damien Cornelius Michael Griffin | Apr 06, 2016 | Hygeia House 66 College Road HA1 1BE Harrow 2nd Floor Middlesex United Kingdom | 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