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

IMAGEGLOSSY LIMITED

20 Bargates, Christchurch, BH23 1QL,
Company Registration Number
02992288
Private Limited Company
Active

Company Overview

About Imageglossy Ltd
IMAGEGLOSSY LIMITED was founded on 1994-11-18 and has its registered office in Christchurch. The organisation's status is listed as "Active". Imageglossy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMAGEGLOSSY LIMITED
 
Legal Registered Office
20 Bargates
Christchurch
BH23 1QL
Other companies in PO16
 
Filing Information
Company Number 02992288
Company ID Number 02992288
Date formed 1994-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-11-18
Return next due 2024-12-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB619906708  
Last Datalog update: 2024-04-08 16:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGEGLOSSY 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.

Company Officers of IMAGEGLOSSY LIMITED

Current Directors
Officer Role Date Appointed
DERRICK MARTIN OSWALD
Director 1994-12-01
RICHARD WILLIAM OSWALD
Director 2003-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE KEZIA OSWALD
Company Secretary 1994-12-01 2018-01-17
ALISON JANE KEZIA OSWALD
Director 1994-12-01 2018-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-18 1994-12-01
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-18 1994-12-01

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
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 31a Bargates Christchurch BH23 1QD England
2024-02-2731/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-06-2131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-04-08AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 10a East Street Fareham PO16 0BN England
2019-12-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 10 East Street Fareham Hampshire PO16 0BN
2019-01-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM OSWALD
2018-11-26PSC07CESSATION OF DERRICK MARTIN OSWALD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE KEZIA OSWALD
2018-01-26TM02Termination of appointment of Alison Jane Kezia Oswald on 2018-01-17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-01-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-01-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-01AR0118/11/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-24AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-24CH01Director's details changed for Richard William Oswald on 2014-11-21
2014-01-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-27AR0118/11/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0118/11/12 ANNUAL RETURN FULL LIST
2012-01-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0118/11/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0118/11/10 ANNUAL RETURN FULL LIST
2010-02-15AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AR0118/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM OSWALD / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK MARTIN OSWALD / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE KEZIA OSWALD / 23/11/2009
2009-02-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-03-10AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-03-02RES04£ NC 1000/2000 15/01/0
2007-03-02123NC INC ALREADY ADJUSTED 15/01/07
2007-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-0288(2)RAD 15/01/07--------- £ SI 100@1=100 £ IC 100/200
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-12-05363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-30363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-07288aNEW DIRECTOR APPOINTED
2003-11-12363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-12-03363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 11 THE SPINNEY PARKLANDS BUSINESS PARK FOREST ROAD, DENMEAD HAMPSHIRE PO7 6AR
2001-11-29363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-22363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-01363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-08363sRETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS
1997-06-26AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-12363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1996-09-03AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-12-20363sRETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS
1995-02-09225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10
1995-02-08395PARTICULARS OF MORTGAGE/CHARGE
1995-01-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-1188(2)RAD 01/12/94--------- £ SI 98@1=98 £ IC 2/100
1994-12-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-12-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-20287REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities



Licences & Regulatory approval
We could not find any licences issued to IMAGEGLOSSY 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 IMAGEGLOSSY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-02-08 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 IMAGEGLOSSY LIMITED

Intangible Assets
Patents
We have not found any records of IMAGEGLOSSY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGEGLOSSY LIMITED
Trademarks
We have not found any records of IMAGEGLOSSY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGEGLOSSY 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 (18129 - Printing n.e.c.) as IMAGEGLOSSY LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where IMAGEGLOSSY 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 IMAGEGLOSSY 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 IMAGEGLOSSY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1