Halstead
Essex
CO9 2SU
Director Name | Mr Nathan Taylor |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SU |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Peter Donald Wilby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2012) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 16 Castleward Close Wivenhoe Colchester Essex CO7 9NT |
Director Name | Maxwell Red Wright |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(3 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 August 2020) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | White Rose Cottage Parsonage Lane The Green Tendring Essex CO16 0DE |
Secretary Name | Peter Donald Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2012) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 16 Castleward Close Wivenhoe Colchester Essex CO7 9NT |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Website | www.instantimagesigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 822121 |
Telephone region | Colchester |
Registered Address | 1 Second Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Maxwell Red Wright 50.00% Ordinary |
---|---|
50 at £1 | Richard Peter Wilby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,609 |
Cash | £77,719 |
Current Liabilities | £45,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
23 April 2024 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England to 1 Second Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SU on 23 April 2024 (1 page) |
---|---|
8 April 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 September 2022 | Director's details changed for Mr Nathan Taylor on 1 September 2022 (2 pages) |
2 September 2022 | Change of details for Mr Nathan Taylor as a person with significant control on 1 September 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
11 June 2021 | Cessation of Nathan Taylor as a person with significant control on 8 June 2021 (1 page) |
11 June 2021 | Notification of Nathan Taylor as a person with significant control on 21 October 2020 (2 pages) |
4 June 2021 | Change of details for Mr Richard Peter Wilby as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Director's details changed for Mr Richard Peter Wilby on 4 June 2021 (2 pages) |
21 October 2020 | Termination of appointment of Maxwell Red Wright as a director on 1 August 2020 (1 page) |
21 October 2020 | Notification of Nathan Taylor as a person with significant control on 1 August 2020 (2 pages) |
21 October 2020 | Cessation of Maxwell Red Wright as a person with significant control on 1 August 2020 (1 page) |
21 October 2020 | Appointment of Mr Nathan Taylor as a director on 1 August 2020 (2 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 July 2020 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 17 July 2020 (1 page) |
17 July 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Termination of appointment of Peter Wilby as a director (1 page) |
25 October 2012 | Termination of appointment of Peter Wilby as a secretary (1 page) |
25 October 2012 | Termination of appointment of Peter Wilby as a director (1 page) |
25 October 2012 | Appointment of Mr Richard Wilby as a director (2 pages) |
25 October 2012 | Termination of appointment of Peter Wilby as a secretary (1 page) |
25 October 2012 | Appointment of Mr Richard Wilby as a director (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Director's details changed for Maxwell Red Wright on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Peter Donald Wilby on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Maxwell Red Wright on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Peter Donald Wilby on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Maxwell Red Wright on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Peter Donald Wilby on 1 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Return made up to 25/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Incorporation (15 pages) |
25 March 2003 | Incorporation (15 pages) |