Imagem Uk Group Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 19, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Imagem Uk Group Services Limited
|
BOOSEY & HAWKES SERVICES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06773618 |
Record last updated |
Wednesday, May 22, 2024 8:52:34 AM UTC |
Official Address |
Aldwych House 71 St James's
There are 205 companies registered at this street
|
Locality |
St James'slondon |
Region |
WestminsterLondon, England |
Postal Code |
WC2B4HN
|
Sector |
Combined office administrative service activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 8, 2024 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
May 8, 2024 |
Resignation of 2 people: one Director (a man) 1121...
|  |
Registry |
Dec 6, 2023 |
Appointment of a person as Secretary
|  |
Registry |
Dec 6, 2023 |
Appointment of a person as Secretary 6773...
|  |
Registry |
Dec 20, 2022 |
Resignation of one Secretary (a man)
|  |
Registry |
Dec 20, 2022 |
Appointment of a man as Secretary
|  |
Registry |
Dec 20, 2022 |
Resignation of one Secretary (a man)
|  |
Registry |
Dec 20, 2022 |
Appointment of a man as Secretary
|  |
Registry |
Mar 9, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Mar 9, 2021 |
Resignation of one Director (a man) 6773...
|  |
Registry |
Nov 6, 2017 |
Three appointments: 3 men
|  |
Registry |
Nov 6, 2017 |
Three appointments: 3 men 1121...
|  |
Registry |
Jul 1, 2017 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Jul 1, 2017 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Jul 1, 2017 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Jul 1, 2017 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Jul 1, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Jul 1, 2016 |
Appointment of a person as Shareholder (Above 75%) 1121...
|  |
Financials |
Jul 19, 2013 |
Annual accounts
|  |
Registry |
May 13, 2013 |
Annual return
|  |
Registry |
May 13, 2013 |
Change of particulars for director
|  |
Registry |
May 13, 2013 |
Change of particulars for secretary
|  |
Financials |
May 23, 2012 |
Annual accounts
|  |
Registry |
May 17, 2012 |
Annual return
|  |
Registry |
May 10, 2011 |
Annual return 1121...
|  |
Financials |
Mar 7, 2011 |
Annual accounts
|  |
Registry |
Oct 27, 2010 |
Statement of capital
|  |
Registry |
Oct 27, 2010 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Oct 27, 2010 |
Solvency statement
|  |
Registry |
Oct 27, 2010 |
Reduce issued capital 09
|  |
Financials |
Jun 17, 2010 |
Annual accounts
|  |
Registry |
May 25, 2010 |
Annual return
|  |
Registry |
Oct 20, 2009 |
Company name change
|  |
Registry |
May 14, 2009 |
Annual return
|  |
Financials |
Feb 16, 2009 |
Annual accounts
|  |
Registry |
Jan 13, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 13, 2009 |
Authorised allotment of shares and debentures
|  |
Registry |
Dec 15, 2008 |
Two appointments: 2 men
|  |
Registry |
Oct 3, 2008 |
Appointment of a man as Director
|  |
Registry |
Sep 30, 2008 |
Appointment of a man as Director and Accountant
|  |
Registry |
Sep 30, 2008 |
Resignation of a director
|  |
Registry |
Sep 30, 2008 |
Resignation of a secretary
|  |
Registry |
May 9, 2008 |
Annual return
|  |
Registry |
Apr 28, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Mar 11, 2008 |
Annual accounts
|  |
Financials |
Jun 1, 2007 |
Annual accounts 1121...
|  |
Registry |
May 16, 2007 |
Annual return
|  |
Registry |
Jun 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 1121...
|  |
Registry |
Jun 7, 2006 |
Declaration in relation to assistance for the acquisition of shares
|  |
Financials |
Jun 6, 2006 |
Annual accounts
|  |
Registry |
Jun 5, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
May 24, 2006 |
Annual return
|  |
Registry |
Feb 16, 2006 |
Appointment of a director
|  |
Registry |
Feb 16, 2006 |
Resignation of a director
|  |
Registry |
Feb 10, 2006 |
Appointment of a man as Group Finance Director and Director
|  |
Financials |
Oct 28, 2005 |
Annual accounts
|  |
Registry |
Jun 6, 2005 |
Annual return
|  |
Registry |
Apr 29, 2005 |
Company name change
|  |
Registry |
Apr 29, 2005 |
Change of name certificate
|  |
Registry |
Feb 25, 2005 |
Change in situation or address of registered office
|  |
Registry |
Oct 15, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 28, 2004 |
Annual return
|  |
Financials |
Apr 29, 2004 |
Annual accounts
|  |
Registry |
Mar 10, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 14, 2004 |
Alteration to memorandum and articles
|  |
Registry |
Feb 6, 2004 |
Memorandum of association
|  |
Registry |
Feb 5, 2004 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Jan 29, 2004 |
Resignation of a director
|  |
Registry |
Jan 22, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 21, 2004 |
Resignation of a director
|  |
Registry |
Jan 21, 2004 |
Resignation of a secretary
|  |
Registry |
Jan 21, 2004 |
Appointment of a secretary
|  |
Registry |
Jan 21, 2004 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Jan 5, 2004 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
Registry |
Dec 18, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 12, 2003 |
Resignation of one Secretary (a woman)
|  |
Registry |
Dec 12, 2003 |
Appointment of a man as Secretary
|  |
Registry |
Dec 3, 2003 |
Appointment of a director
|  |
Registry |
Dec 3, 2003 |
Appointment of a director 1121...
|  |
Registry |
Nov 24, 2003 |
Two appointments: 2 men
|  |
Registry |
Oct 30, 2003 |
Appointment of a secretary
|  |
Registry |
Oct 30, 2003 |
Resignation of a secretary
|  |
Registry |
Oct 23, 2003 |
Resignation of one Secretary (a man)
|  |
Registry |
Oct 23, 2003 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 17, 2003 |
Annual return
|  |
Registry |
Apr 3, 2003 |
Declaration that part of the property or undertaking charges
|  |
Registry |
Mar 21, 2003 |
Change of name certificate
|  |
Financials |
Jan 30, 2003 |
Annual accounts
|  |
Registry |
Nov 7, 2002 |
Resignation of a director
|  |
Registry |
Oct 31, 2002 |
Resignation of one Music Publisher and one Director (a man)
|  |
Registry |
Jun 13, 2002 |
Annual return
|  |
Financials |
Jun 13, 2002 |
Annual accounts
|  |
Registry |
Oct 29, 2001 |
Appointment of a secretary
|  |
Registry |
Oct 16, 2001 |
Resignation of a secretary
|  |
Registry |
Oct 5, 2001 |
Appointment of a man as Secretary
|  |
Registry |
Oct 5, 2001 |
Resignation of one Secretary (a woman)
|  |
Registry |
Sep 4, 2001 |
Change in situation or address of registered office
|  |
Registry |
Jul 9, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 15, 2001 |
Annual return
|  |