Company NameImage Village Limited
DirectorsBrett Mark Nightingale and Lyndsey Jane Nightingale
Company StatusActive
Company Number07532859
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brett Mark Nightingale
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.4 Spinners Mill
Park Lane
Leigh
Greater Manchester
WN7 2LB
Secretary NameBrett Mark Nightingale
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address3.4 Spinners Mill
Park Lane
Leigh
Greater Manchester
WN7 2LB
Director NameMrs Lyndsey Jane Nightingale
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.4 Spinners Mill
Park Lane
Leigh
Greater Manchester
WN7 2LB

Contact

Websiteimagevillage.co.uk
Telephone01942 262337
Telephone regionWigan

Location

Registered Address3.4 Spinners Mill
Park Lane
Leigh
Greater Manchester
WN7 2LB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

1 at £1Brett Nightingale
50.00%
Ordinary
1 at £1Lyndsey Nightingale
50.00%
Ordinary

Financials

Year2014
Net Worth£1,421
Cash£7
Current Liabilities£2,553

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

5 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
23 June 2020Micro company accounts made up to 28 February 2019 (5 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Registered office address changed from Inglestan Brewery Lane Leigh Lancashire WN7 2RJ to 34 Melrose Avenue Leigh WN7 5PH on 15 January 2020 (1 page)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
19 April 2018Micro company accounts made up to 28 February 2018 (5 pages)
14 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Registered office address changed from Unit 12 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW to Inglestan Brewery Lane Leigh Lancashire WN7 2RJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Unit 12 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW to Inglestan Brewery Lane Leigh Lancashire WN7 2RJ on 16 July 2014 (1 page)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
13 December 2013Appointment of Mrs Lyndsey Jane Nightingale as a director (2 pages)
13 December 2013Appointment of Mrs Lyndsey Jane Nightingale as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Registered office address changed from Unit 6 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Unit 6 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Unit 6 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW England on 6 November 2013 (1 page)
5 March 2013Registered office address changed from 34 Melrose Avenue Leigh Lancashire WN7 5PH United Kingdom on 5 March 2013 (1 page)
5 March 2013Director's details changed for Mark Barrie on 16 May 2012 (2 pages)
5 March 2013Secretary's details changed for Mark Barrie on 16 May 2012 (1 page)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 March 2013Secretary's details changed for Mark Barrie on 16 May 2012 (1 page)
5 March 2013Director's details changed for Mark Barrie on 16 May 2012 (2 pages)
5 March 2013Registered office address changed from 34 Melrose Avenue Leigh Lancashire WN7 5PH United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 34 Melrose Avenue Leigh Lancashire WN7 5PH United Kingdom on 5 March 2013 (1 page)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 February 2011Incorporation (35 pages)
17 February 2011Incorporation (35 pages)