Company NameV2 Imaging Limited
DirectorAndrew Paul Depledge
Company StatusActive
Company Number04819978
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Andrew Paul Depledge
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleSale Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 7 Greenway
Guiseley
Leeds
West Yorkshire
LS20 8HZ
Secretary NameCarolyn Depledge
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillcrest 7 Greenway
Guiseley
Leeds
West Yorkshire
LS20 8HZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHillcrest 7 Greenway
Guiseley
Leeds
West Yorkshire
LS20 8HZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£336,104
Cash£314,264
Current Liabilities£134,220

Accounts

Latest Accounts30 June 2022 (1 year, 5 months ago)
Next Accounts Due31 March 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 July 2023 (5 months, 1 week ago)
Next Return Due17 July 2024 (7 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 November 2011Secretary's details changed for Carolyn Depledge on 1 October 2011 (1 page)
16 November 2011Registered office address changed from 23 Highfield Avenue Bradford West Yorkshire BD10 8QZ on 16 November 2011 (1 page)
16 November 2011Secretary's details changed for Carolyn Depledge on 1 October 2011 (1 page)
16 November 2011Registered office address changed from 23 Highfield Avenue Bradford West Yorkshire BD10 8QZ on 16 November 2011 (1 page)
16 November 2011Secretary's details changed for Carolyn Depledge on 1 October 2011 (1 page)
16 November 2011Director's details changed for Mr Andrew Paul Depledge on 1 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Andrew Paul Depledge on 1 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Andrew Paul Depledge on 1 October 2011 (2 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 August 2009Return made up to 03/07/09; full list of members (3 pages)
5 August 2009Return made up to 03/07/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 July 2008Return made up to 03/07/08; full list of members (3 pages)
30 July 2008Return made up to 03/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 August 2007Registered office changed on 16/08/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page)
16 August 2007Registered office changed on 16/08/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 August 2006Return made up to 03/07/06; full list of members (2 pages)
30 August 2006Return made up to 03/07/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 July 2005Return made up to 03/07/05; full list of members (2 pages)
12 July 2005Return made up to 03/07/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 January 2005Registered office changed on 19/01/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
19 January 2005Registered office changed on 19/01/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
16 July 2004Return made up to 03/07/04; full list of members (6 pages)
16 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
16 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
16 July 2004Return made up to 03/07/04; full list of members (6 pages)
27 August 2003Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2003Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2003Director resigned (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Secretary resigned (2 pages)
13 July 2003Registered office changed on 13/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 July 2003Director resigned (2 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Registered office changed on 13/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003Secretary resigned (2 pages)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)