ALL ABOUT IMAGE UK LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7NB

Company number 04453984
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address 4 LADY BANK, TAMWORTH, STAFFORDSHIRE, B79 7NB
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 99 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALL ABOUT IMAGE UK LIMITED are www.allaboutimageuk.co.uk, and www.all-about-image-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. All About Image Uk Limited is a Private Limited Company. The company registration number is 04453984. All About Image Uk Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of All About Image Uk Limited is 4 Lady Bank Tamworth Staffordshire B79 7nb. The company`s financial liabilities are £30.99k. It is £-10.19k against last year. The cash in hand is £0.08k. It is £-0.08k against last year. And the total assets are £7.33k, which is £-2.9k against last year. JAMES, John Paul is a Director of the company. Secretary JAMES, Heather Mary has been resigned. Secretary KILSBY, Graham Charles has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WESLEY, Louise Florence has been resigned. Director FARMER, Jared John has been resigned. Director MAZIAK, James Robert has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WESLEY, Louise Florence has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


all about image uk Key Finiance

LIABILITIES £30.99k
-25%
CASH £0.08k
-50%
TOTAL ASSETS £7.33k
-29%
All Financial Figures

Current Directors

Director
JAMES, John Paul
Appointed Date: 05 June 2002
78 years old

Resigned Directors

Secretary
JAMES, Heather Mary
Resigned: 08 May 2013
Appointed Date: 21 September 2006

Secretary
KILSBY, Graham Charles
Resigned: 21 September 2006
Appointed Date: 31 March 2005

Nominee Secretary
SCOTT, Stephen John
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Secretary
WESLEY, Louise Florence
Resigned: 31 March 2005
Appointed Date: 05 June 2002

Director
FARMER, Jared John
Resigned: 29 January 2003
Appointed Date: 05 June 2002
56 years old

Director
MAZIAK, James Robert
Resigned: 21 September 2006
Appointed Date: 02 July 2003
60 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 05 June 2002
Appointed Date: 05 June 2002
74 years old

Director
WESLEY, Louise Florence
Resigned: 31 March 2005
Appointed Date: 05 June 2002
52 years old

ALL ABOUT IMAGE UK LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 99

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
23 Jul 2002
Registered office changed on 23/07/02 from: 52 mucklow hill halesowen, birmingham west midlands B62 8BL
23 Jul 2002
Ad 05/06/02--------- £ si 98@1=98 £ ic 1/99
14 Jun 2002
Director resigned
14 Jun 2002
Secretary resigned
05 Jun 2002
Incorporation