Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMAGO TECHMEDIA LIMITED
Company Information for

IMAGO TECHMEDIA LIMITED

BEDFORD HOUSE, FULHAM HIGH STREET, LONDON, SW6 3JW,
Company Registration Number
04865455
Private Limited Company
Active

Company Overview

About Imago Techmedia Ltd
IMAGO TECHMEDIA LIMITED was founded on 2003-08-13 and has its registered office in London. The organisation's status is listed as "Active". Imago Techmedia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IMAGO TECHMEDIA LIMITED
 
Legal Registered Office
BEDFORD HOUSE
FULHAM HIGH STREET
LONDON
SW6 3JW
Other companies in KT1
 
Previous Names
IMAGO COMMUNICATIONS LTD01/07/2010
Filing Information
Company Number 04865455
Company ID Number 04865455
Date formed 2003-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 14:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGO TECHMEDIA LIMITED
The accountancy firm based at this address is BLUE DOT CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMAGO TECHMEDIA LIMITED
The following companies were found which have the same name as IMAGO TECHMEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGO TECHMEDIA, INC. 1690 ROBERTS BLVD NW STE 111 KENNESAW GA 30144 Forfeited Company formed on the 2018-04-24
IMAGO TECHMEDIA INC Georgia Unknown

Company Officers of IMAGO TECHMEDIA LIMITED

Current Directors
Officer Role Date Appointed
MONICA PAHWA
Company Secretary 2015-08-12
SIMON REED KIMBLE
Director 2015-08-12
RUSSELL STEPHEN WILCOX
Director 2015-08-12
CHRISTOPHER JOHN WILMOT
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY ANDREW WARD
Director 2015-08-12 2016-09-13
MARK NICHOLAS GIBSON STEEL
Company Secretary 2003-09-23 2015-08-12
HUGH JOHN KEEBLE
Director 2003-08-13 2015-08-12
MARK NICHOLAS GIBSON STEEL
Director 2003-08-13 2015-08-12
GILES CHRISTIAN MALLON
Director 2010-11-01 2013-03-27
HUGH KEEBLE
Company Secretary 2003-08-13 2003-09-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-13 2003-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON REED KIMBLE COMET MIDCO LIMITED Director 2017-09-29 CURRENT 2017-08-08 Active
SIMON REED KIMBLE COMET BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-14 Active
SIMON REED KIMBLE JANUARY FURNITURE SHOW LIMITED Director 2016-10-28 CURRENT 2014-03-18 Active
SIMON REED KIMBLE FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
SIMON REED KIMBLE QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
SIMON REED KIMBLE QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
SIMON REED KIMBLE GEMINI NETWORK MEDIA LIMITED Director 2016-07-25 CURRENT 2006-03-31 Active - Proposal to Strike off
SIMON REED KIMBLE IGAMING BUSINESS LIMITED Director 2016-01-04 CURRENT 2004-01-13 Active
SIMON REED KIMBLE CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
SIMON REED KIMBLE INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
SIMON REED KIMBLE EXHIBITION AND EVENT PARTNERS LTD. Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-11-24
SIMON REED KIMBLE CLARION ENERGY LIMITED Director 2010-01-19 CURRENT 2009-12-08 Active
SIMON REED KIMBLE TRANSEC EVENTS LIMITED Director 2009-06-25 CURRENT 2006-11-28 Active - Proposal to Strike off
SIMON REED KIMBLE NICHE EVENTS LTD Director 2009-06-25 CURRENT 2006-10-23 Active - Proposal to Strike off
SIMON REED KIMBLE DSEI LIMITED Director 2008-05-28 CURRENT 1998-05-22 Active
SIMON REED KIMBLE CLARION DEFENCE (UK) LIMITED Director 2008-05-28 CURRENT 1972-07-25 Active
SIMON REED KIMBLE CLARION UK TOPCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION UK MIDCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION UK HOLDCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION ACQUISITION LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION CONFERENCES LIMITED Director 2008-01-09 CURRENT 2007-10-19 Active
SIMON REED KIMBLE CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2007-12-03 CURRENT 2007-08-31 Active - Proposal to Strike off
SIMON REED KIMBLE EURO AMUSEMENT EXHIBITIONS LIMITED Director 2005-06-22 CURRENT 2001-11-07 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES CONFERENCES LTD Director 2005-06-22 CURRENT 2002-05-16 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES DEVELOPMENTS LIMITED Director 2005-06-22 CURRENT 1999-05-19 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EUROPE LTD Director 2005-06-22 CURRENT 2002-03-26 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES PUBLICATIONS LIMITED Director 2005-06-22 CURRENT 2001-02-01 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES LIMITED Director 2005-06-22 CURRENT 2004-12-03 Active - Proposal to Strike off
SIMON REED KIMBLE FERNSHADE LIMITED Director 2005-06-02 CURRENT 2005-04-01 Active
SIMON REED KIMBLE CLARION EVENTS BIRMINGHAM LIMITED Director 2005-04-20 CURRENT 2005-02-11 Active - Proposal to Strike off
SIMON REED KIMBLE CLARION EVENTS GROUP LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
SIMON REED KIMBLE CLARION EVENTS HOLDING LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
SIMON REED KIMBLE FINTRY 3 LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX JANUARY FURNITURE SHOW LIMITED Director 2016-10-28 CURRENT 2014-03-18 Active
RUSSELL STEPHEN WILCOX FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
RUSSELL STEPHEN WILCOX QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
RUSSELL STEPHEN WILCOX QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
RUSSELL STEPHEN WILCOX GETENERGY EVENTS LTD Director 2015-05-20 CURRENT 2004-02-06 Active
RUSSELL STEPHEN WILCOX INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX PSPA LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX PSPA MIDCO LIMITED Director 2015-01-30 CURRENT 2014-12-30 Active
RUSSELL STEPHEN WILCOX PSPA HOLDCO LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS GROUP LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS BIRMINGHAM LIMITED Director 2013-07-10 CURRENT 2005-02-11 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2013-07-10 CURRENT 2007-08-31 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2013-07-10 CURRENT 2007-11-09 Active
RUSSELL STEPHEN WILCOX CLARION UK MIDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE AND SECURITY LIMITED Director 2013-07-10 CURRENT 2008-04-16 Active
RUSSELL STEPHEN WILCOX THE ENERGY EXCHANGE LIMITED Director 2013-07-10 CURRENT 1997-07-10 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX TRANSEC EVENTS LIMITED Director 2013-07-10 CURRENT 2006-11-28 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX DSEI LIMITED Director 2013-07-10 CURRENT 1998-05-22 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES LIMITED Director 2013-07-10 CURRENT 2004-12-03 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX NICHE EVENTS LTD Director 2013-07-10 CURRENT 2006-10-23 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK HOLDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION ACQUISITION LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS LIMITED Director 2013-07-10 CURRENT 1948-06-01 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE (UK) LIMITED Director 2013-07-10 CURRENT 1972-07-25 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2013-07-10 CURRENT 1938-11-28 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS HOLDING LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FINTRY 3 LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FERNSHADE LIMITED Director 2013-07-10 CURRENT 2005-04-01 Active
RUSSELL STEPHEN WILCOX ENERGYNET LIMITED Director 2011-06-24 CURRENT 1993-07-05 Active
RUSSELL STEPHEN WILCOX AVREN EVENTS LIMITED Director 2010-11-18 CURRENT 2006-06-05 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX AVREN LIMITED Director 2010-11-18 CURRENT 1999-10-29 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK TOPCO LIMITED Director 2010-09-01 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX PHACILITATE LIMITED Director 2010-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION ENERGY LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
RUSSELL STEPHEN WILCOX CLARION CONFERENCES LIMITED Director 2008-10-10 CURRENT 2007-10-19 Active
CHRISTOPHER JOHN WILMOT QUALITEST UK 4 LIMITED Director 2018-05-24 CURRENT 2001-04-23 Liquidation
CHRISTOPHER JOHN WILMOT JUPITER MIDCO 2 LIMITED Director 2018-05-15 CURRENT 2016-06-17 Liquidation
CHRISTOPHER JOHN WILMOT JUPITER MIDCO 1 LIMITED Director 2018-05-15 CURRENT 2016-07-26 Liquidation
CHRISTOPHER JOHN WILMOT EXPERIOR LTD Director 2018-05-08 CURRENT 2002-07-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 048654550008
2023-08-24CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 048654550007
2022-12-23APPOINTMENT TERMINATED, DIRECTOR SIMON REED KIMBLE
2022-12-23DIRECTOR APPOINTED MS LISA AMANDA HANNANT
2022-12-23Termination of appointment of Amy Hollins on 2022-12-20
2022-12-23Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-12-23AP03Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REED KIMBLE
2022-12-23AP01DIRECTOR APPOINTED MS LISA AMANDA HANNANT
2022-12-23TM02Termination of appointment of Amy Hollins on 2022-12-20
2022-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-10-30TM02Termination of appointment of Monica Pahwa on 2021-07-29
2021-10-30AP03Appointment of Amy Hollins as company secretary on 2021-10-01
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-11-06RES01ADOPT ARTICLES 06/11/20
2020-11-06CC04Statement of company's objects
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048654550006
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILMOT
2017-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048654550005
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048654550004
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048654550003
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048654550004
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048654550003
2017-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-02-13ANNOTATIONOther
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048654550004
2016-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ANDREW WARD
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-31AP01DIRECTOR APPOINTED MR. CHRISTOPHER JOHN WILMOT
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1010
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-04-04AA01Previous accounting period extended from 31/10/15 TO 31/01/16
2015-11-25CH01Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048654550003
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1010
2015-10-09AR0113/08/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED SIMON KIMBLE
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM THE MALT HOUSE, 25-29 HIGH STREET, KINGSTON UPON THAMES SURREY KT1 1LL
2015-10-07AR0113/08/04 FULL LIST AMEND
2015-09-22AP01DIRECTOR APPOINTED GREG WARD
2015-09-22AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX
2015-09-22AP03SECRETARY APPOINTED MONICA PAHWA
2015-09-22TM02APPOINTMENT TERMINATED, SECRETARY MARK STEEL
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGH KEEBLE
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEEL
2015-08-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-27RES12VARYING SHARE RIGHTS AND NAMES
2015-08-27RES01ADOPT ARTICLES 12/08/2015
2015-08-19SH0101/11/10 STATEMENT OF CAPITAL GBP 1000.00
2015-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-19SH0601/11/10 STATEMENT OF CAPITAL GBP 940.00
2015-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-19SH02RE-CONVERSION 04/07/07
2015-08-19SH0104/07/07 STATEMENT OF CAPITAL GBP 60
2015-08-19SH0106/01/05 STATEMENT OF CAPITAL GBP 9
2015-08-19SH02SUB-DIVISION 06/01/05
2015-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-09AA31/10/14 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1010
2014-09-02AR0113/08/14 FULL LIST
2014-02-18AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-13AR0113/08/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GILES MALLON
2013-04-10SH0123/03/12 STATEMENT OF CAPITAL GBP 1010
2013-02-27AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-23AR0113/08/12 FULL LIST
2012-07-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-09AR0113/08/11 FULL LIST
2011-08-31RES01ADOPT ARTICLES 22/08/2011
2011-08-26MEM/ARTSARTICLES OF ASSOCIATION
2011-06-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AP01DIRECTOR APPOINTED MR GILES CHRISTIAN MALLON
2010-09-22AR0113/08/10 FULL LIST
2010-07-01RES15CHANGE OF NAME 16/06/2010
2010-07-01CERTNMCOMPANY NAME CHANGED IMAGO COMMUNICATIONS LTD CERTIFICATE ISSUED ON 01/07/10
2010-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-17AA01CURREXT FROM 31/08/2010 TO 31/10/2010
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-22AR0113/08/09 FULL LIST
2008-10-21AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-02-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-2188(2)RAD 23/02/05-23/02/05 £ SI 6000@.01
2007-09-2188(2)RAD 09/08/07-09/08/07 £ SI 93000@.01
2007-09-07353LOCATION OF REGISTER OF MEMBERS
2007-09-07363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-07-16RES13SHARE CERTIFICATES 04/07/07
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: C/O RHW SOLICITORS RANGER HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UL
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-05353LOCATION OF REGISTER OF MEMBERS
2005-10-05363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: RATLAKE HALL HURSLEY WINCHESTER SO21 2LD
2005-01-17RES13DIVISION 100 AT £0.01 06/01/05
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/04
2004-09-23363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 19 WOODLAND GROVE WEYBRIDGE SURREY KT13 9EF
2004-09-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-14288bSECRETARY RESIGNED
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-08-22ELRESS386 DISP APP AUDS 13/08/03
2003-08-22ELRESS366A DISP HOLDING AGM 13/08/03
2003-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to IMAGO TECHMEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMAGO TECHMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-30 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-10-12 Satisfied BNP PARIBAS AS SECURITY AGENT
RENT DEPOSIT DEED 2011-10-13 Satisfied IMPERIAL TOBACCO PENSION TRUSTEES LIMITED AND IMPERIAL INVESTMENTS LIMITED
RENT DEPOSIT DEED 2006-11-21 Satisfied IMPERIAL TOBACCO PENSION TRUSTEES LIMITED AND IMPERIAL INVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2013-10-31 £ 1,565,059
Creditors Due Within One Year 2012-10-31 £ 1,249,254

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAGO TECHMEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,010
Called Up Share Capital 2012-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 1,166,767
Cash Bank In Hand 2012-10-31 £ 1,016,435
Current Assets 2013-10-31 £ 1,816,237
Current Assets 2012-10-31 £ 1,344,207
Debtors 2013-10-31 £ 625,142
Debtors 2012-10-31 £ 323,610
Shareholder Funds 2013-10-31 £ 263,108
Shareholder Funds 2012-10-31 £ 122,449
Stocks Inventory 2013-10-31 £ 24,328
Stocks Inventory 2012-10-31 £ 4,162
Tangible Fixed Assets 2013-10-31 £ 11,930
Tangible Fixed Assets 2012-10-31 £ 27,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMAGO TECHMEDIA LIMITED registering or being granted any patents
Domain Names

IMAGO TECHMEDIA LIMITED owns 1 domain names.

voipforbusiness.co.uk  

Trademarks
We have not found any records of IMAGO TECHMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGO TECHMEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as IMAGO TECHMEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMAGO TECHMEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGO TECHMEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMAGO TECHMEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.