Company number 02995941
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address 3RD FLOOR THE HEIGHTS, 59-65 LOWLANDS ROAD, HARROW, MIDDLESEX, HA1 3AW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
GBP 100
. The most likely internet sites of FIGUREIMAGE LIMITED are www.figureimage.co.uk, and www.figureimage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Figureimage Limited is a Private Limited Company.
The company registration number is 02995941. Figureimage Limited has been working since 29 November 1994.
The present status of the company is Active. The registered address of Figureimage Limited is 3rd Floor The Heights 59 65 Lowlands Road Harrow Middlesex Ha1 3aw. . JONES, Lois Elizabeth is a Secretary of the company. COOK, Stuart is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1994
Appointed Date: 29 November 1994
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1994
Appointed Date: 29 November 1994
Persons With Significant Control
Stuart Cook
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
FIGUREIMAGE LIMITED Events
16 Dec 2016
Confirmation statement made on 29 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 January 2016
16 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
16 Dec 2015
Secretary's details changed for Lois Elizabeth Cook on 29 November 2015
15 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 44 more events
12 Jan 1995
Accounting reference date notified as 31/01
09 Jan 1995
Director resigned;new director appointed
09 Jan 1995
Secretary resigned;new secretary appointed
09 Jan 1995
Registered office changed on 09/01/95 from: 1 mitchell lane bristol BS1 6BU