IMAGO TECHMEDIA LIMITED - LONDON
Company Profile | Company Filings |
Overview
IMAGO TECHMEDIA LIMITED is a Private Limited Company from LONDON and has the status: Active.
IMAGO TECHMEDIA LIMITED was incorporated 20 years ago on 13/08/2003 and has the registered number: 04865455. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
IMAGO TECHMEDIA LIMITED was incorporated 20 years ago on 13/08/2003 and has the registered number: 04865455. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
IMAGO TECHMEDIA LIMITED - LONDON
This company is listed in the following categories:
82301 - Activities of exhibition and fair organisers
82301 - Activities of exhibition and fair organisers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
BEDFORD HOUSE
LONDON
SW6 3JW
This Company Originates in : United Kingdom
Previous trading names include:
IMAGO COMMUNICATIONS LTD (until 01/07/2010)
IMAGO COMMUNICATIONS LTD (until 01/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LISA AMANDA HANNANT | Feb 1970 | British | Director | 2022-12-20 | CURRENT |
MR RUSSELL STEPHEN WILCOX | Feb 1971 | British | Director | 2015-08-12 | CURRENT |
MR RICHARD JOHNSON | May 1963 | British | Director | 2018-04-30 | CURRENT |
MR STEVEN UNDERWOOD | Secretary | 2022-12-20 | CURRENT | ||
AMY HOLLINS | Secretary | 2021-10-01 UNTIL 2022-12-20 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-08-13 UNTIL 2003-08-13 | RESIGNED | ||
GREGORY ANDREW WARD | Apr 1960 | British | Director | 2015-08-12 UNTIL 2016-09-13 | RESIGNED |
MR CHRISTOPHER JOHN WILMOT | Jun 1973 | British | Director | 2016-07-18 UNTIL 2018-04-30 | RESIGNED |
MR MARK NICHOLAS GIBSON STEEL | Apr 1958 | British | Director | 2003-08-13 UNTIL 2015-08-12 | RESIGNED |
MR GILES CHRISTIAN MALLON | Jun 1966 | British | Director | 2010-11-01 UNTIL 2013-03-27 | RESIGNED |
MR. SIMON REED KIMBLE | Jun 1963 | British | Director | 2015-08-12 UNTIL 2022-12-20 | RESIGNED |
MR HUGH KEEBLE | Oct 1959 | British | Director | 2003-08-13 UNTIL 2015-08-12 | RESIGNED |
MONICA PAHWA | Secretary | 2015-08-12 UNTIL 2021-07-29 | RESIGNED | ||
MR MARK NICHOLAS GIBSON STEEL | Apr 1958 | British | Secretary | 2003-09-23 UNTIL 2015-08-12 | RESIGNED |
MR HUGH JOHN KEEBLE | Oct 1959 | Secretary | 2003-08-13 UNTIL 2003-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clarion Events Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Imago Techmedia Ltd - Limited company - abbreviated - 11.6 | 2015-03-10 | 31-10-2014 | £1,551,838 Cash £327,522 equity |