General information

Name:

Netimage Ltd

Office Address:

29 Veals Mead Mitcham CR4 3SB Surrey

Number: 04809429

Incorporation date: 2003-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Netimage started conducting its operations in the year 2003 as a Private Limited Company under the following Company Registration No.: 04809429. This particular company has been active for 21 years and the present status is active. This firm's headquarters is based in Surrey at 29 Veals Mead. You could also find this business by the post code, CR4 3SB. Netimage Limited was known twenty one years ago under the name of Gor Music. This enterprise's registered with SIC code 46510: Wholesale of computers, computer peripheral equipment and software. Netimage Ltd reported its account information for the period up to 2022-12-31. Its latest annual confirmation statement was filed on 2023-06-24.

Concerning the business, the full scope of director's obligations have so far been met by Gerard O. who was appointed 21 years ago. In order to help the directors in their tasks, this business has been utilizing the skills of Nicholas L. as a secretary for the last 21 years.

Gerard O. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Netimage Limited 2003-10-21
  • Gor Music Limited 2003-06-24

Financial data based on annual reports

Company staff

Nicholas L.

Role: Secretary

Appointed: 24 June 2003

Latest update: 15 February 2024

Gerard O.

Role: Director

Appointed: 24 June 2003

Latest update: 15 February 2024

People with significant control

Gerard O.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 3 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 February 2014
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 January 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 26 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 2nd, March 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
20
Company Age

Similar companies nearby

Closest companies