The Image Works Limited

General information

Name:

The Image Works Ltd

Office Address:

Third Floor 196 Deansgate M3 3WF Manchester

Number: 01926298

Incorporation date: 1985-06-26

Dissolution date: 2023-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Third Floor, Manchester M3 3WF The Image Works Limited was categorised as a Private Limited Company registered under the 01926298 Companies House Reg No. This firm was started on Wed, 26th Jun 1985. The Image Works Limited had existed on the market for at least 38 years.

Trevor H. was the following firm's director.

Executives who had control over the firm were as follows: Rosemary H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Trevor H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Trevor H.

Role: Director

Latest update: 19 April 2023

Hind R.

Role: Secretary

Appointed: 24 May 1999

Latest update: 19 April 2023

People with significant control

Rosemary H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 23 February 2018
Confirmation statement last made up date 09 February 2017
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Data of total exemption small company accounts made up to 2016/03/31 (AA)
filed on: 21st, December 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1 Carrside Lomeshaye Industrial Estate

Post code:

BB9 6RX

City / Town:

Nelson

HQ address,
2013

Address:

1 Carrside Lomeshaye Industrial Estate

Post code:

BB9 6RX

City / Town:

Nelson

HQ address,
2014

Address:

1 Carrside Lomeshaye Industrial Estate

Post code:

BB9 6RX

City / Town:

Nelson

HQ address,
2015

Address:

1 Carrside Lomeshaye Industrial Estate

Post code:

BB9 6RX

City / Town:

Nelson

HQ address,
2016

Address:

1 Carrside Lomeshaye Industrial Estate

Post code:

BB9 6RX

City / Town:

Nelson

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
37
Company Age

Closest Companies - by postcode