-
IMAGE FOUNDRY STUDIOS LIMITED - Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
Company Information
- Company registration number
- 05288501
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Westminster House
- 10 Westminster Road
- Macclesfield
- Cheshire
- SK10 1BX Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX UK
Management
- Managing Directors
- KAPOOR, Anand
- KAPOOR, Anshul
- Company secretaries
- KAPOOR, Vijay
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-16
- Age Of Company 2004-11-16 19 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Anand Kapoor
- Anshul Kapoor
- Anand Kapoor
- Anshul Kapoor
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 25490085O37XRNWLHX74
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-11-16
- Annual Return
- Due Date: 2021-11-30
- Last Date: 2020-11-16
-
IMAGE FOUNDRY STUDIOS LIMITED Company Description
- IMAGE FOUNDRY STUDIOS LIMITED is a ltd registered in United Kingdom with the Company reg no 05288501. Its current trading status is "live". It was registered 2004-11-16. It has declared SIC or NACE codes as "59111". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-16.It can be contacted at Westminster House .
Get IMAGE FOUNDRY STUDIOS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Image Foundry Studios Limited - Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
- 2004-11-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IMAGE FOUNDRY STUDIOS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-11-16) - CS01
-
change-person-director-company-with-change-date (2020-04-08) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-11-21) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-10-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
change-to-a-person-with-significant-control (2017-10-26) - PSC04
-
change-person-director-company-with-change-date (2017-10-25) - CH01
-
change-to-a-person-with-significant-control (2017-10-05) - PSC04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
change-person-director-company-with-change-date (2015-12-03) - CH01
-
change-person-secretary-company-with-change-date (2015-12-03) - CH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-08-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-10) - 287
-
change-person-director-company-with-change-date (2009-12-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-07) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-23) - AA
-
legacy (2007-01-21) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-13) - 363s
-
legacy (2005-09-14) - 225
-
legacy (2005-02-15) - 288b
-
legacy (2005-01-27) - 88(2)R
keyboard_arrow_right 2004
-
incorporation-company (2004-11-16) - NEWINC
-
legacy (2004-11-17) - 288b