General information

Name:

Inverted Images Ltd

Office Address:

271 King Street W6 9QF London

Number: 10586933

Incorporation date: 2017-01-27

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Inverted Images came into being in 2017 as a company enlisted under no 10586933, located at W6 9QF London at 271 King Street. The firm has been in business for seven years and its official state is active - proposal to strike off. This company's declared SIC number is 58190 meaning Other publishing activities. Inverted Images Ltd released its account information for the financial period up to January 31, 2020. The company's most recent confirmation statement was released on January 26, 2022.

We have a solitary director currently overseeing the following firm, namely Denis O. who's been executing the director's tasks since 27th January 2017.

Denis O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Denis O.

Role: Director

Appointed: 27 January 2017

Latest update: 1 February 2024

People with significant control

Denis O.
Notified on 4 April 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Castelnau Holdings Limited
Address: 3 Castelnau Row, London, SW13 9EE, United Kingdom
Legal authority Limited Liability Partnershis Act 2000
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10585512
Notified on 27 January 2017
Ceased on 4 April 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 09 February 2023
Confirmation statement last made up date 26 January 2022
Annual Accounts
Start Date For Period Covered By Report 27 January 2017
End Date For Period Covered By Report 31 January 2018
Advances Credits Directors 6,990
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Advances Credits Directors 188,430

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
7
Company Age