Company number 04438432
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address 108 GREAT PORTLAND STREET, LONDON, W1W 6PG
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities, 74202 - Other specialist photography
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of IMAGETHIRST LIMITED are www.imagethirst.co.uk, and www.imagethirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Imagethirst Limited is a Private Limited Company.
The company registration number is 04438432. Imagethirst Limited has been working since 14 May 2002.
The present status of the company is Active. The registered address of Imagethirst Limited is 108 Great Portland Street London W1w 6pg. . SMITH, Victoria Anne is a Secretary of the company. DAWSON, John Owen is a Director of the company. SMITH, Victoria Anne is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director WARD, Craig has been resigned. The company operates in "Portrait photographic activities".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 04 May 2004
Appointed Date: 14 May 2002
Director
WARD, Craig
Resigned: 01 September 2011
Appointed Date: 20 December 2005
55 years old
Persons With Significant Control
Ms Victoria Anne Smith
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
IMAGETHIRST LIMITED Events
25 Oct 2016
Total exemption small company accounts made up to 31 August 2016
22 Jul 2016
Confirmation statement made on 30 June 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 August 2015
20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
18 Jul 2015
Director's details changed for Mr. John Owen Dawson on 30 June 2015
...
... and 45 more events
11 May 2004
New secretary appointed
05 May 2004
Secretary resigned
29 Oct 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
28 Jun 2003
Return made up to 14/05/03; full list of members
14 May 2002
Incorporation
22 June 2013
Charge code 0443 8432 0003
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
15 October 2008
Rent deposit deed
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Cosmichome Limited
Description: The deposit of £11,250.00.
16 November 2007
Rent deposit deed
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Cosmichome Limited
Description: £8,250.00.