Company number 04865455
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address BEDFORD HOUSE, FULHAM HIGH STREET, LONDON, SW6 3JW
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Registration of charge 048654550004, created on 30 January 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Termination of appointment of Gregory Andrew Ward as a director on 13 September 2016; Full accounts made up to 31 January 2016. The most likely internet sites of IMAGO TECHMEDIA LIMITED are www.imagotechmedia.co.uk, and www.imago-techmedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Imago Techmedia Limited is a Private Limited Company.
The company registration number is 04865455. Imago Techmedia Limited has been working since 13 August 2003.
The present status of the company is Active. The registered address of Imago Techmedia Limited is Bedford House Fulham High Street London Sw6 3jw. . PAHWA, Monica is a Secretary of the company. KIMBLE, Simon Reed is a Director of the company. WILCOX, Russell Stephen is a Director of the company. WILMOT, Christopher John is a Director of the company. Secretary KEEBLE, Hugh has been resigned. Secretary STEEL, Mark Nicholas Gibson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEEBLE, Hugh John has been resigned. Director MALLON, Giles Christian has been resigned. Director STEEL, Mark Nicholas Gibson has been resigned. Director WARD, Gregory Andrew has been resigned. The company operates in "Activities of exhibition and fair organisers".
Current Directors
Resigned Directors
Secretary
KEEBLE, Hugh
Resigned: 23 September 2003
Appointed Date: 13 August 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 2003
Appointed Date: 13 August 2003
Director
KEEBLE, Hugh John
Resigned: 12 August 2015
Appointed Date: 13 August 2003
66 years old
Persons With Significant Control
Clarion Events Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IMAGO TECHMEDIA LIMITED Events
06 Feb 2017
Registration of charge 048654550004, created on 30 January 2017
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
02 Oct 2016
Termination of appointment of Gregory Andrew Ward as a director on 13 September 2016
08 Sep 2016
Full accounts made up to 31 January 2016
31 Aug 2016
Appointment of Mr. Christopher John Wilmot as a director on 18 July 2016
22 Aug 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 76 more events
22 Aug 2003
Resolutions
-
ELRES ‐
Elective resolution
22 Aug 2003
Resolutions
-
ELRES ‐
Elective resolution
22 Aug 2003
Resolutions
-
ELRES ‐
Elective resolution
13 Aug 2003
Secretary resigned
13 Aug 2003
Incorporation
30 January 2017
Charge code 0486 5455 0004
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
12 October 2015
Charge code 0486 5455 0003
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Domain names cloud-computing-expo.co.UK and…
28 September 2011
Rent deposit deed
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Investments Limited
Description: Interest in the account and all money from time to time in…
10 November 2006
Rent deposit deed
Delivered: 21 November 2006
Status: Satisfied
on 4 August 2015
Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Investments Limited
Description: All money from time to time in the account or withdrawn…