Company NameInstant Image (East Anglia) Ltd
DirectorsRichard Peter Wilby and Nathan Taylor
Company StatusActive
Company Number04710888
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Peter Wilby
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleSignmaker
Country of ResidenceEngland
Correspondence Address1 Second Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SU
Director NameMr Nathan Taylor
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Second Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SU
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NamePeter Donald Wilby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(3 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2012)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address16 Castleward
Close Wivenhoe
Colchester
Essex
CO7 9NT
Director NameMaxwell Red Wright
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(3 days after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressWhite Rose Cottage
Parsonage Lane The Green Tendring
Essex
CO16 0DE
Secretary NamePeter Donald Wilby
NationalityBritish
StatusResigned
Appointed28 March 2003(3 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2012)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address16 Castleward
Close Wivenhoe
Colchester
Essex
CO7 9NT
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Websitewww.instantimagesigns.co.uk
Email address[email protected]
Telephone01206 822121
Telephone regionColchester

Location

Registered Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Maxwell Red Wright
50.00%
Ordinary
50 at £1Richard Peter Wilby
50.00%
Ordinary

Financials

Year2014
Net Worth£64,609
Cash£77,719
Current Liabilities£45,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

23 April 2024Registered 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 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 September 2022Director's details changed for Mr Nathan Taylor on 1 September 2022 (2 pages)
2 September 2022Change of details for Mr Nathan Taylor as a person with significant control on 1 September 2022 (2 pages)
31 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 June 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
11 June 2021Cessation of Nathan Taylor as a person with significant control on 8 June 2021 (1 page)
11 June 2021Notification of Nathan Taylor as a person with significant control on 21 October 2020 (2 pages)
4 June 2021Change of details for Mr Richard Peter Wilby as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Director's details changed for Mr Richard Peter Wilby on 4 June 2021 (2 pages)
21 October 2020Termination of appointment of Maxwell Red Wright as a director on 1 August 2020 (1 page)
21 October 2020Notification of Nathan Taylor as a person with significant control on 1 August 2020 (2 pages)
21 October 2020Cessation of Maxwell Red Wright as a person with significant control on 1 August 2020 (1 page)
21 October 2020Appointment of Mr Nathan Taylor as a director on 1 August 2020 (2 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 July 2020Registered 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 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Peter Wilby as a director (1 page)
25 October 2012Termination of appointment of Peter Wilby as a secretary (1 page)
25 October 2012Termination of appointment of Peter Wilby as a director (1 page)
25 October 2012Appointment of Mr Richard Wilby as a director (2 pages)
25 October 2012Termination of appointment of Peter Wilby as a secretary (1 page)
25 October 2012Appointment of Mr Richard Wilby as a director (2 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Maxwell Red Wright on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Peter Donald Wilby on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Maxwell Red Wright on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Peter Donald Wilby on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Maxwell Red Wright on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Peter Donald Wilby on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 25/03/09; full list of members (4 pages)
20 April 2009Return made up to 25/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 25/03/08; full list of members (4 pages)
2 June 2008Return made up to 25/03/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 25/03/07; full list of members (2 pages)
1 May 2007Return made up to 25/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 25/03/06; full list of members (2 pages)
20 April 2006Return made up to 25/03/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 25/03/05; full list of members (3 pages)
24 May 2005Return made up to 25/03/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 25/03/04; full list of members (8 pages)
30 March 2004Return made up to 25/03/04; full list of members (8 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Incorporation (15 pages)
25 March 2003Incorporation (15 pages)