Company NameLook Cctv Limited
DirectorClaire Susan Stewart
Company StatusActive
Company Number02126939
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(31 years, 12 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr Roger Charles Holt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussets
Ridgeway Pyrford
Woking
Surrey
GU22 8PN
Secretary NamePaul Michael Moss
NationalityBritish
StatusResigned
Appointed10 July 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 1993)
RoleCompany Director
Correspondence Address11 Hazel Drive
Hollywood
Birmingham
West Midlands
B47 5RJ
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed16 August 1993(6 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 11 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(16 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(16 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameDavid Cummings
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 April 2007)
RoleSales Director
Correspondence Address89 Middleham Road
Darlington
Durham
DL1 3DH
Director NameMr Andrew Prince
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 April 2007)
RoleCctv Operations Director
Country of ResidenceEngland
Correspondence Address9 Edinburgh Drive
Pemberton
Wigan
Lancashire
WN5 9ET
Director NameMr Andrew Prince
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 April 2007)
RoleCctv Operations Director
Country of ResidenceEngland
Correspondence Address9 Edinburgh Drive
Pemberton
Wigan
Lancashire
WN5 9ET
Director NameRachel Helen Cook
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2007)
RoleFinance Director
Correspondence Address18 Cloughbank
Stoneclough
Radcliff
Lancashire
M26 1BD
Director NameMrs Rachel Helen Bent
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(19 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Alan John Myers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Garstang Road East
Poulton Le Fylde
Lancashire
FY6 8JH
Director NameMr Alan John Myers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Garstang Road East
Poulton Le Fylde
Lancashire
FY6 8JH
Director NameMr David Cummings
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Camborne Drive
Darlington
County Durham
DL3 0ZJ
Director NameCharles Edward Goodier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2010)
RoleSales Director
Correspondence Address23 Gleneagles Drive
Fulwood
Preston
Lancashire
PR2 7ET
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(23 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(30 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(31 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(31 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 18 April 2019)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websitelook-cctv.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fotovalue LTD
50.00%
Ordinary
1 at £1Synectics PLC
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
11 October 2018Termination of appointment of Rachel Helen Bent as a director on 5 October 2018 (1 page)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
9 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
21 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
21 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
30 July 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 July 2013Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages)
26 July 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page)
26 July 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
4 August 2011Director's details changed for Fotovalue Limited on 10 July 2011 (2 pages)
4 August 2011Termination of appointment of Andrew Prince as a director (1 page)
4 August 2011Termination of appointment of Andrew Prince as a director (1 page)
4 August 2011Director's details changed for Fotovalue Limited on 10 July 2011 (2 pages)
14 January 2011Director's details changed for Mrs Rachel Helen Bent on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mrs Rachel Helen Bent on 14 January 2011 (2 pages)
1 December 2010Termination of appointment of Charles Goodier as a director (1 page)
1 December 2010Termination of appointment of Charles Goodier as a director (1 page)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
28 May 2010Appointment of Mr John Shepherd as a director (2 pages)
28 May 2010Appointment of Mr John Shepherd as a director (2 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
10 March 2010Director's details changed for Mrs Rachel Helen Bent on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Rachel Helen Bent on 10 March 2010 (2 pages)
5 March 2010Termination of appointment of Alan Myers as a director (1 page)
5 March 2010Termination of appointment of Alan Myers as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (5 pages)
17 July 2009Return made up to 10/07/09; full list of members (5 pages)
12 March 2009Appointment terminated director david cummings (1 page)
12 March 2009Appointment terminated director david cummings (1 page)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
3 October 2008Director appointed charles edward goodier (2 pages)
3 October 2008Director appointed charles edward goodier (2 pages)
22 August 2008Director's change of particulars / rachel cook / 09/08/2008 (1 page)
22 August 2008Director's change of particulars / rachel cook / 09/08/2008 (1 page)
17 July 2008Return made up to 10/07/08; full list of members (5 pages)
17 July 2008Return made up to 10/07/08; full list of members (5 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Location of debenture register (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 10/07/06; full list of members (3 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Return made up to 10/07/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
20 February 2006Registered office changed on 20/02/06 from: c/o quadnetics group PLC north court house morton bagot, studley warwickshire B80 7EL (1 page)
20 February 2006Registered office changed on 20/02/06 from: c/o quadnetics group PLC north court house morton bagot, studley warwickshire B80 7EL (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
2 August 2005Location of debenture register (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Location of debenture register (1 page)
5 July 2005Registered office changed on 05/07/05 from: look house aldon road poulton le fylde lancashire FY6 8JL (1 page)
5 July 2005Registered office changed on 05/07/05 from: look house aldon road poulton le fylde lancashire FY6 8JL (1 page)
5 April 2005Full accounts made up to 31 May 2004 (15 pages)
5 April 2005Full accounts made up to 31 May 2004 (15 pages)
21 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Registered office changed on 06/05/04 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
6 May 2004Registered office changed on 06/05/04 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
6 February 2004Company name changed synectics corporation LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed synectics corporation LIMITED\certificate issued on 06/02/04 (2 pages)
29 July 2003Return made up to 10/07/03; full list of members (6 pages)
29 July 2003Return made up to 10/07/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/02
(6 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/02
(6 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
9 November 2001Company name changed image photographics LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed image photographics LIMITED\certificate issued on 09/11/01 (2 pages)
28 July 2001Return made up to 10/07/01; full list of members (6 pages)
28 July 2001Return made up to 10/07/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
3 August 2000Return made up to 10/07/00; full list of members (6 pages)
3 August 2000Return made up to 10/07/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
21 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1999Secretary's particulars changed (1 page)
2 July 1999Secretary's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
24 July 1998Return made up to 10/07/98; full list of members (6 pages)
24 July 1998Return made up to 10/07/98; full list of members (6 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
21 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page)
27 May 1997Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
15 July 1996Return made up to 10/07/96; no change of members (4 pages)
15 July 1996Return made up to 10/07/96; no change of members (4 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 April 1987Certificate of Incorporation (1 page)
29 April 1987Certificate of Incorporation (1 page)