Oldham
OL4 1AX
Director Name | Mr Nicholas Anthony Shaw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Printer And Designer |
Country of Residence | England |
Correspondence Address | Unit 2 Gladstone Street Oldham OL4 1AX |
Director Name | Mr Martyn James Torr |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Unit 2 Gladstone Street Oldham OL4 1AX |
Director Name | Mr Andrew Kershaw |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Gladstone Street Oldham OL4 1AX |
Director Name | Mr Paul Vizard |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Gladstone Street Oldham OL4 1AX |
Director Name | Mr David Stone |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 23 March 1992) |
Role | Industrial Cleaner |
Country of Residence | England |
Correspondence Address | 36 Castlemere Drive Shaw Oldham Lancashire OL2 8TQ |
Director Name | Peter Nicholas Supyk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 January 1992) |
Role | Plastering Contractor |
Correspondence Address | Willows 21 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4HD |
Secretary Name | Mr David Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 30 years, 3 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shaw Road Oldham Lancs OL1 3LQ |
Director Name | Michael Lawrence |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 March 2006) |
Role | IT Manager |
Correspondence Address | 117 Gainsborough Avenue Oldham Lancashire OL8 1AJ |
Website | newimage.co.uk |
---|
Registered Address | Unit 2 Gladstone Street Oldham OL4 1AX |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
500 at £1 | Mr David Charles Whitehead 33.27% Ordinary |
---|---|
500 at £1 | Mr Martyn James Torr 33.27% Ordinary |
500 at £1 | Nicholas Anthony Shaw 33.27% Ordinary |
1 at £1 | Mr David Charles Whitehead 0.07% Ordinary B |
1 at £1 | Mr Martyn James Torr 0.07% Ordinary D |
1 at £1 | Nicholas Anthony Shaw 0.07% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,448 |
Cash | £1,739 |
Current Liabilities | £173,137 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
15 December 1998 | Delivered 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 |
---|
26 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
26 November 2020 | Confirmation statement made on 24 November 2020 with updates (3 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
7 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
9 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
7 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 December 2010 | Secretary's details changed for Mr David Charles Whitehead on 1 October 2010 (1 page) |
15 December 2010 | Director's details changed for Mr David Charles Whitehead on 1 October 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Mr David Charles Whitehead on 1 October 2010 (1 page) |
15 December 2010 | Director's details changed for Mr Martyn James Torr on 1 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Nicholas Anthony Shaw on 1 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Nicholas Anthony Shaw on 1 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Nicholas Anthony Shaw on 1 October 2010 (2 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Director's details changed for Mr David Charles Whitehead on 1 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Martyn James Torr on 1 October 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Mr David Charles Whitehead on 1 October 2010 (1 page) |
15 December 2010 | Director's details changed for Mr David Charles Whitehead on 1 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Martyn James Torr on 1 October 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 December 2009 | Director's details changed for Nicholas Anthony Shaw on 24 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Anthony Shaw on 24 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr David Charles Whitehead on 24 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Charles Whitehead on 24 November 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 January 2007 | Return made up to 24/11/06; full list of members (3 pages) |
26 January 2007 | Return made up to 24/11/06; full list of members (3 pages) |
21 August 2006 | Ad 24/07/06--------- £ si 1497@1=1497 £ ic 3/1500 (2 pages) |
21 August 2006 | Particulars of contract relating to shares (4 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Nc inc already adjusted 24/07/06 (2 pages) |
21 August 2006 | Particulars of contract relating to shares (4 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Nc inc already adjusted 24/07/06 (2 pages) |
21 August 2006 | Ad 24/07/06--------- £ si 1497@1=1497 £ ic 3/1500 (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
20 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (8 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 January 2003 | Return made up to 24/11/02; full list of members (8 pages) |
14 January 2003 | Return made up to 24/11/02; full list of members (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members
|
30 November 2001 | Return made up to 24/11/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 December 1999 | Return made up to 24/11/99; full list of members
|
23 December 1999 | Return made up to 24/11/99; full list of members
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
21 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 March 1999 | Return made up to 24/11/98; full list of members (6 pages) |
8 March 1999 | Return made up to 24/11/98; full list of members (6 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1998 | Return made up to 24/11/97; no change of members (4 pages) |
5 February 1998 | Return made up to 24/11/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 January 1997 | Return made up to 24/11/96; no change of members (4 pages) |
17 January 1997 | Return made up to 24/11/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
15 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 November 1989 | Incorporation (16 pages) |
24 November 1989 | Incorporation (16 pages) |