Company NameImagebrook Limited
DirectorFranklin Roy Bruno
Company StatusActive
Company Number01595171
CategoryPrivate Limited Company
Incorporation Date3 November 1981(42 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Franklin Roy Bruno
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleBoxer
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Secretary NameVinesh Shah
StatusCurrent
Appointed23 April 2007(25 years, 5 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Ryhope Road
Newsouthgate
London
N11 1BX
Director NameMrs Laura Frances Bruno
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2002)
RoleSecretary
Correspondence AddressStondon Court Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LE
Secretary NameMrs Laura Frances Bruno
NationalityBritish
StatusResigned
Appointed29 May 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressStondon Court Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LE
Secretary NameRonald Isaac Marks
NationalityBritish
StatusResigned
Appointed30 September 2002(20 years, 11 months after company formation)
Appointment Duration5 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address58 Canterbury Avenue
Ilford
Essex
IG1 3NG
Secretary NameTracy Ormandy
NationalityBritish
StatusResigned
Appointed04 March 2003(21 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressStondon Court
Ongar Road
Brentwood
Essex
CM15 0LE
Secretary NameJoan Fuller
NationalityBritish
StatusResigned
Appointed01 December 2003(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address43 Ederline Avenue
Norbury
London
SW16 4RZ

Location

Registered Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Franklin Roy Bruno
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 April 2024 (1 week, 6 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 June 2020Registered office address changed from 43-45 Dorset Street London W1U 7NA to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 5 June 2020 (1 page)
5 June 2020Director's details changed for Mr Franklin Roy Bruno on 5 June 2020 (2 pages)
2 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
19 September 2019Change of details for Mr Franklin Roy Bruno as a person with significant control on 19 September 2019 (2 pages)
19 September 2019Director's details changed for Mr Franklin Roy Bruno on 19 September 2019 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Franklin Roy Bruno on 24 April 2010 (2 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Franklin Roy Bruno on 24 April 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Accounting reference date extended from 09/02/2008 to 31/03/2008 (1 page)
28 July 2008Accounting reference date extended from 09/02/2008 to 31/03/2008 (1 page)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
19 December 2007Registered office changed on 19/12/07 from: farley court allsop place london NW1 5LG (1 page)
19 December 2007Registered office changed on 19/12/07 from: farley court allsop place london NW1 5LG (1 page)
23 August 2007Total exemption small company accounts made up to 9 February 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 9 February 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 9 February 2007 (4 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Return made up to 24/04/07; full list of members (2 pages)
18 July 2007Return made up to 24/04/07; full list of members (2 pages)
18 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 August 2006Total exemption small company accounts made up to 9 February 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 9 February 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 9 February 2006 (5 pages)
4 July 2006Return made up to 24/04/06; full list of members (2 pages)
4 July 2006Return made up to 24/04/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 9 February 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 9 February 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 9 February 2005 (5 pages)
19 July 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Total exemption small company accounts made up to 9 February 2004 (5 pages)
9 March 2004Total exemption small company accounts made up to 9 February 2004 (5 pages)
9 March 2004Total exemption small company accounts made up to 9 February 2004 (5 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
29 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
17 May 2003Total exemption small company accounts made up to 9 February 2003 (5 pages)
17 May 2003Total exemption small company accounts made up to 9 February 2003 (5 pages)
17 May 2003Total exemption small company accounts made up to 9 February 2003 (5 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Total exemption small company accounts made up to 9 February 2002 (5 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Total exemption small company accounts made up to 9 February 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 9 February 2002 (5 pages)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 9 February 2001 (5 pages)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 9 February 2001 (5 pages)
14 May 2001Accounts for a small company made up to 9 February 2001 (5 pages)
22 June 2000Accounts for a small company made up to 9 February 2000 (5 pages)
22 June 2000Accounts for a small company made up to 9 February 2000 (5 pages)
22 June 2000Accounts for a small company made up to 9 February 2000 (5 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
21 April 1999Return made up to 24/04/99; full list of members (6 pages)
21 April 1999Return made up to 24/04/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 9 February 1999 (5 pages)
17 March 1999Accounts for a small company made up to 9 February 1999 (5 pages)
17 March 1999Accounts for a small company made up to 9 February 1999 (5 pages)
20 January 1999Accounts for a small company made up to 9 February 1998 (5 pages)
20 January 1999Accounts for a small company made up to 9 February 1998 (5 pages)
20 January 1999Accounts for a small company made up to 9 February 1998 (5 pages)
24 June 1998Return made up to 24/04/98; no change of members (4 pages)
24 June 1998Return made up to 24/04/98; no change of members (4 pages)
10 November 1997Full accounts made up to 9 February 1997 (14 pages)
10 November 1997Full accounts made up to 9 February 1997 (14 pages)
10 November 1997Full accounts made up to 9 February 1997 (14 pages)
21 May 1997Return made up to 24/04/97; no change of members (4 pages)
21 May 1997Return made up to 24/04/97; no change of members (4 pages)
5 December 1996Full accounts made up to 9 February 1996 (13 pages)
5 December 1996Full accounts made up to 9 February 1996 (13 pages)
5 December 1996Full accounts made up to 9 February 1996 (13 pages)
21 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1995Full accounts made up to 9 February 1995 (13 pages)
3 October 1995Full accounts made up to 9 February 1995 (13 pages)
3 October 1995Full accounts made up to 9 February 1995 (13 pages)
23 May 1995Return made up to 24/04/95; no change of members (4 pages)
23 May 1995Return made up to 24/04/95; no change of members (4 pages)