THE IMAGE WORKS (UK) LIMITED
HEADINGTON OXFORD

Hellopages » Oxfordshire » Oxford » OX3 9BB

Company number 02810138
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address CHARTEREDFORD HOUSE, 75 LONDON ROAD, HEADINGTON OXFORD, OXFORDSHIRE, OX3 9BB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE IMAGE WORKS (UK) LIMITED are www.theimageworksuk.co.uk, and www.the-image-works-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The Image Works Uk Limited is a Private Limited Company. The company registration number is 02810138. The Image Works Uk Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of The Image Works Uk Limited is Charteredford House 75 London Road Headington Oxford Oxfordshire Ox3 9bb. . COOKE, Andrew Charles is a Secretary of the company. CHAMBERS, Alan is a Director of the company. COOKE, Andrew Charles is a Director of the company. Secretary COOKE, Michael Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOKE, Phyllis May has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
COOKE, Andrew Charles
Appointed Date: 17 February 1998

Director
CHAMBERS, Alan
Appointed Date: 01 August 1995
64 years old

Director
COOKE, Andrew Charles
Appointed Date: 01 August 1993
67 years old

Resigned Directors

Secretary
COOKE, Michael Robert
Resigned: 17 February 1998
Appointed Date: 19 April 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993
35 years old

Director
COOKE, Phyllis May
Resigned: 01 August 1993
Appointed Date: 19 April 1993
89 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

THE IMAGE WORKS (UK) LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,200

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,200

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 53 more events
15 Jan 1994
Accounting reference date notified as 30/04

29 Apr 1993
Director resigned;new director appointed

29 Apr 1993
Secretary resigned;new secretary appointed;director resigned

29 Apr 1993
Registered office changed on 29/04/93 from: 33 crwys road cardiff CF3 4YF

19 Apr 1993
Incorporation