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

IMAGE RUNNER LIMITED

MAIDSTONE, KENT, ME16,
Company Registration Number
05069404
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Image Runner Ltd
IMAGE RUNNER LIMITED was founded on 2004-03-10 and had its registered office in Maidstone. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
IMAGE RUNNER LIMITED
 
Legal Registered Office
MAIDSTONE
KENT
 
Filing Information
Company Number 05069404
Date formed 2004-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-10
Type of accounts DORMANT
Last Datalog update: 2016-08-14 23:06:24
Primary Source:Companies House
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 IMAGE RUNNER LIMITED
The following companies were found which have the same name as IMAGE RUNNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGE RUNNER HOLDINGS LIMITED UNIT 7 BRIDGE ROAD BUSINESS PARK BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1TX Liquidation Company formed on the 2006-03-15
Image Runners Digital Printing LLC Maryland Unknown

Company Officers of IMAGE RUNNER LIMITED

Current Directors
Officer Role Date Appointed
JASON PATRICK COLLINS
Director 2015-08-19
MARTIN KEITH RANDALL
Director 2015-08-19
ROBIN JAMES STANTON-GLEAVES
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN ALGEO
Director 2013-07-01 2015-10-30
NICHOLAS PAUL SWAINSON
Company Secretary 2007-03-31 2014-01-28
JONATHAN KILLENGRAY
Director 2006-10-01 2014-01-28
NICHOLAS PAUL SWAINSON
Director 2004-03-10 2014-01-28
AMPITO LIMITED
Director 2012-07-12 2013-07-01
NORTERRA LLP
Director 2012-07-17 2013-07-01
REGAN SARA
Director 2010-04-06 2010-04-07
TREVOR ALLAN SWAINSON
Company Secretary 2004-03-10 2008-03-31
ROBERT JOHN STEPHEN GILLHAM
Director 2007-01-01 2007-07-12
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-03-10 2004-03-10
ABERGAN REED LIMITED
Nominated Director 2004-03-10 2004-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PATRICK COLLINS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
JASON PATRICK COLLINS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
JASON PATRICK COLLINS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
JASON PATRICK COLLINS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
JASON PATRICK COLLINS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
JASON PATRICK COLLINS CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
JASON PATRICK COLLINS MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
JASON PATRICK COLLINS WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
JASON PATRICK COLLINS CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
JASON PATRICK COLLINS DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
JASON PATRICK COLLINS MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
JASON PATRICK COLLINS E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
JASON PATRICK COLLINS SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
JASON PATRICK COLLINS BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
JASON PATRICK COLLINS BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
JASON PATRICK COLLINS BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
JASON PATRICK COLLINS BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
JASON PATRICK COLLINS POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
JASON PATRICK COLLINS XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
JASON PATRICK COLLINS XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
JASON PATRICK COLLINS APOGEE GLOBAL LIMITED Director 2014-01-07 CURRENT 2013-11-26 Dissolved 2015-06-23
JASON PATRICK COLLINS WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE GROUP LIMITED Director 2008-03-28 CURRENT 2007-12-05 Active
JASON PATRICK COLLINS OFFICE PERFECTION LIMITED Director 2008-01-04 CURRENT 2003-07-25 Active
JASON PATRICK COLLINS TOP4OFFICE LIMITED Director 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE EUROPE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JASON PATRICK COLLINS F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2005-10-06 CURRENT 1989-08-21 Active
JASON PATRICK COLLINS APOGEE RENTALS LIMITED Director 2005-10-06 CURRENT 1992-12-24 Active
JASON PATRICK COLLINS APOGEE CORPORATION LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 Active
ROBIN JAMES STANTON-GLEAVES COLDRUM HOMES LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ROBIN JAMES STANTON-GLEAVES MURRAY JOHN PROPERTY LIMITED Director 2017-05-17 CURRENT 2007-03-16 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES PROPERTIES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ROBIN JAMES STANTON-GLEAVES DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
ROBIN JAMES STANTON-GLEAVES RS GLEAVES PROPERTY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBIN JAMES STANTON-GLEAVES KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
ROBIN JAMES STANTON-GLEAVES STARK JAMES LTD Director 2016-03-03 CURRENT 2016-03-03 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES UK LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ROBIN JAMES STANTON-GLEAVES FLYNET PICTURES UK LIMITED Director 2015-08-20 CURRENT 2011-02-02 Liquidation
ROBIN JAMES STANTON-GLEAVES APOGEE CORPORATION LIMITED Director 2015-08-19 CURRENT 1993-09-15 Active
ROBIN JAMES STANTON-GLEAVES APOGEE GROUP LIMITED Director 2015-08-19 CURRENT 2007-12-05 Active
ROBIN JAMES STANTON-GLEAVES E-VOLUTION OFFICE SERVICES LIMITED Director 2013-11-04 CURRENT 2005-09-28 Dissolved 2016-05-10
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (NORTH) LIMITED Director 2009-06-03 CURRENT 2006-05-24 Active
ROBIN JAMES STANTON-GLEAVES GO TEC CONSULTANCY LIMITED Director 2009-04-02 CURRENT 2006-10-11 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (GROUP) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (SE) LIMITED Director 2004-09-06 CURRENT 2003-10-31 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (UK) LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active

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
2016-05-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-10DS01APPLICATION FOR STRIKING-OFF
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 9 BRIDGE ROAD BUSINESS PARK HAYWARDS HEATH WEST SUSSEX RH16 1TX
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALGEO
2015-09-16AUDAUDITOR'S RESIGNATION
2015-09-16AP01DIRECTOR APPOINTED MR MARTIN KEITH RANDALL
2015-09-11AP01DIRECTOR APPOINTED JASON PATRICK COLLINS
2015-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0121/02/15 FULL LIST
2015-01-28AA31/12/13 TOTAL EXEMPTION SMALL
2015-01-17DISS40DISS40 (DISS40(SOAD))
2014-12-30GAZ1FIRST GAZETTE
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES STANTON-GLEAVES / 28/07/2014
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0121/02/14 FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN ALGEO / 17/02/2014
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KILLENGRAY
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWAINSON
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SWAINSON
2013-12-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-11AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2013-07-11AP01DIRECTOR APPOINTED STEVEN JOHN ALGEO
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NORTERRA LLP
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR AMPITO LIMITED
2013-03-06AR0121/02/13 FULL LIST
2013-01-18AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2013-01-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NORTERRA LLP / 02/01/2013
2013-01-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMPITO LIMITED / 02/01/2013
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 10 BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1TX
2012-08-02AP02CORPORATE DIRECTOR APPOINTED AMPITO LIMITED
2012-08-02AP02CORPORATE DIRECTOR APPOINTED NORTERRA LLP
2012-03-12AR0121/02/12 FULL LIST
2012-03-06AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-16AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-04AR0121/02/11 FULL LIST
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR REGAN SARA
2011-01-24AP01DIRECTOR APPOINTED MRS REGAN SARA
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-01AR0121/02/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KILLENGRAY / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SWAINSON / 31/03/2010
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SWAINSON / 27/05/2009
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KILLENGRAY / 27/05/2009
2009-04-13AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNIT D1 HORSTED KEYNES BUSINESS PARK CINDER HILL LANE HORSTED KEYNES HAYWARDS HEATH RH17 7BE
2009-04-07190LOCATION OF DEBENTURE REGISTER
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2008-06-16AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-04-17288aSECRETARY APPOINTED MR NICHOLAS PAUL SWAINSON
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SWAINSON / 31/10/2007
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY TREVOR SWAINSON
2007-07-13288bDIRECTOR RESIGNED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 2 BULLDOG BANK, WEST HOATHLY EAST GRINSTEAD WEST SUSSEX RH19 4PH
2006-03-15363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 2 BULLDOG BANK WEST HEATHLY WEST SUSSEX RH19 4PH
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/05
2005-05-03363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-02-04225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 2 BULLDOG BANK WEST HOATHLY WEST SUSSEX RH19 4PH
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288bDIRECTOR RESIGNED
2004-04-05287REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 2 BULLDOGS BANK WEST HEATHLY WEST SUSSEX RH19 4PH
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to IMAGE RUNNER 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 IMAGE RUNNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-09-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,085,571
Creditors Due Within One Year 2011-08-31 £ 1,293,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 IMAGE RUNNER LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 338,171
Current Assets 2011-08-31 £ 1,190,412
Debtors 2012-12-31 £ 311,633
Debtors 2011-08-31 £ 862,381
Fixed Assets 2012-12-31 £ 10,144
Fixed Assets 2011-08-31 £ 104,465
Shareholder Funds 2011-08-31 £ 1,401
Stocks Inventory 2012-12-31 £ 26,538
Stocks Inventory 2011-08-31 £ 328,000
Tangible Fixed Assets 2012-12-31 £ 10,144
Tangible Fixed Assets 2011-08-31 £ 22,755

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMAGE RUNNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGE RUNNER LIMITED
Trademarks
We have not found any records of IMAGE RUNNER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMAGE RUNNER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-12-13 GBP £193 Ed Srvcs YP Ad and Cmty Ln
Brighton & Hove City Council 2013-12-13 GBP £249 Ed Srvcs YP Ad and Cmty Ln
Brighton & Hove City Council 2013-05-17 GBP £715 Ed - Srvcs YP - Ad & Cmty Ln

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMAGE RUNNER 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 IMAGE RUNNER 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 IMAGE RUNNER 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.