Company NameNew Image (Public Relations) Limited
Company StatusActive
Company Number02446362
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr David Charles Whitehead
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RolePrinter And Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Gladstone Street
Oldham
OL4 1AX
Director NameMr Nicholas Anthony Shaw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RolePrinter And Designer
Country of ResidenceEngland
Correspondence AddressUnit 2 Gladstone Street
Oldham
OL4 1AX
Director NameMr Martyn James Torr
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressUnit 2 Gladstone Street
Oldham
OL4 1AX
Director NameMr Andrew Kershaw
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Gladstone Street
Oldham
OL4 1AX
Director NameMr Paul Vizard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Gladstone Street
Oldham
OL4 1AX
Director NameMr David Stone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration4 months (resigned 23 March 1992)
RoleIndustrial Cleaner
Country of ResidenceEngland
Correspondence Address36 Castlemere Drive
Shaw
Oldham
Lancashire
OL2 8TQ
Director NamePeter Nicholas Supyk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 January 1992)
RolePlastering Contractor
Correspondence AddressWillows 21 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4HD
Secretary NameMr David Charles Whitehead
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration30 years, 3 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shaw Road
Oldham
Lancs
OL1 3LQ
Director NameMichael Lawrence
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years after company formation)
Appointment Duration7 years, 3 months (resigned 24 March 2006)
RoleIT Manager
Correspondence Address117 Gainsborough Avenue
Oldham
Lancashire
OL8 1AJ

Contact

Websitenewimage.co.uk

Location

Registered AddressUnit 2
Gladstone Street
Oldham
OL4 1AX
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr David Charles Whitehead
33.27%
Ordinary
500 at £1Mr Martyn James Torr
33.27%
Ordinary
500 at £1Nicholas Anthony Shaw
33.27%
Ordinary
1 at £1Mr David Charles Whitehead
0.07%
Ordinary B
1 at £1Mr Martyn James Torr
0.07%
Ordinary D
1 at £1Nicholas Anthony Shaw
0.07%
Ordinary C

Financials

Year2014
Net Worth£3,448
Cash£1,739
Current Liabilities£173,137

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

15 December 1998Delivered on: 24 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
26 November 2020Confirmation statement made on 24 November 2020 with updates (3 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,503
(6 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,503
(6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,503
(6 pages)
24 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,503
(6 pages)
7 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,503
(6 pages)
7 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,503
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
9 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
7 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Secretary's details changed for Mr David Charles Whitehead on 1 October 2010 (1 page)
15 December 2010Director's details changed for Mr David Charles Whitehead on 1 October 2010 (2 pages)
15 December 2010Secretary's details changed for Mr David Charles Whitehead on 1 October 2010 (1 page)
15 December 2010Director's details changed for Mr Martyn James Torr on 1 October 2010 (2 pages)
15 December 2010Director's details changed for Nicholas Anthony Shaw on 1 October 2010 (2 pages)
15 December 2010Director's details changed for Nicholas Anthony Shaw on 1 October 2010 (2 pages)
15 December 2010Director's details changed for Nicholas Anthony Shaw on 1 October 2010 (2 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
15 December 2010Director's details changed for Mr David Charles Whitehead on 1 October 2010 (2 pages)
15 December 2010Director's details changed for Mr Martyn James Torr on 1 October 2010 (2 pages)
15 December 2010Secretary's details changed for Mr David Charles Whitehead on 1 October 2010 (1 page)
15 December 2010Director's details changed for Mr David Charles Whitehead on 1 October 2010 (2 pages)
15 December 2010Director's details changed for Mr Martyn James Torr on 1 October 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 December 2009Director's details changed for Nicholas Anthony Shaw on 24 November 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Anthony Shaw on 24 November 2009 (2 pages)
10 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr David Charles Whitehead on 24 November 2009 (2 pages)
10 December 2009Director's details changed for Mr David Charles Whitehead on 24 November 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Return made up to 24/11/08; full list of members (4 pages)
18 December 2008Return made up to 24/11/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 December 2007Return made up to 24/11/07; full list of members (3 pages)
21 December 2007Return made up to 24/11/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 January 2007Return made up to 24/11/06; full list of members (3 pages)
26 January 2007Return made up to 24/11/06; full list of members (3 pages)
21 August 2006Ad 24/07/06--------- £ si 1497@1=1497 £ ic 3/1500 (2 pages)
21 August 2006Particulars of contract relating to shares (4 pages)
21 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2006Nc inc already adjusted 24/07/06 (2 pages)
21 August 2006Particulars of contract relating to shares (4 pages)
21 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2006Nc inc already adjusted 24/07/06 (2 pages)
21 August 2006Ad 24/07/06--------- £ si 1497@1=1497 £ ic 3/1500 (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
20 December 2005Return made up to 24/11/05; full list of members (3 pages)
20 December 2005Return made up to 24/11/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 November 2004Return made up to 24/11/04; full list of members (8 pages)
30 November 2004Return made up to 24/11/04; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 December 2003Return made up to 24/11/03; full list of members (8 pages)
5 December 2003Return made up to 24/11/03; full list of members (8 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 January 2003Return made up to 24/11/02; full list of members (8 pages)
14 January 2003Return made up to 24/11/02; full list of members (8 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
12 December 2000Return made up to 24/11/00; full list of members (7 pages)
12 December 2000Return made up to 24/11/00; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 March 1999Return made up to 24/11/98; full list of members (6 pages)
8 March 1999Return made up to 24/11/98; full list of members (6 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
1 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Return made up to 24/11/97; no change of members (4 pages)
5 February 1998Return made up to 24/11/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 January 1997Return made up to 24/11/96; no change of members (4 pages)
17 January 1997Return made up to 24/11/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
15 November 1995Return made up to 24/11/95; full list of members (6 pages)
15 November 1995Return made up to 24/11/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 November 1989Incorporation (16 pages)
24 November 1989Incorporation (16 pages)