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

KNIGHT IMAGE LIMITED

GROUND FLOOR, WESTSIDE TWO LONDON ROAD, APSLEY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9TD,
Company Registration Number
02391654
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Knight Image Ltd
KNIGHT IMAGE LIMITED was founded on 1989-06-02 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Knight Image 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
KNIGHT IMAGE LIMITED
 
Legal Registered Office
GROUND FLOOR, WESTSIDE TWO LONDON ROAD
APSLEY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9TD
Other companies in YO30
 
Filing Information
Company Number 02391654
Company ID Number 02391654
Date formed 1989-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2016
Account next due 30/09/2018
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-11 19:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHT IMAGE 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.
Companies with same name KNIGHT IMAGE LIMITED
The following companies were found which have the same name as KNIGHT IMAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNIGHT IMAGES DESIGN, INC. 6756 GIANT OAK LANE ORLANDO FL 32810 Inactive Company formed on the 1993-12-17
KNIGHT IMAGES, INC. 3000 NORTHEAST 30TH PLACE FT. LAUDERDALE FL Inactive Company formed on the 1984-08-22
KNIGHT IMAGES INTERACTIVE, INC. 130 S ORANDE AVE ORLANDO FL 32801 Inactive Company formed on the 1999-12-16
KNIGHT IMAGES INC North Carolina Unknown

Company Officers of KNIGHT IMAGE LIMITED

Current Directors
Officer Role Date Appointed
MARCUS ALLEN
Director 2017-06-29
MARISA BRENDA IASENZA
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN MORRISON
Director 2007-09-30 2017-06-29
REBECCA LOUISE CREE
Director 2016-02-01 2016-10-31
CHRIS CHARLES APPLE
Company Secretary 2007-09-30 2015-10-16
CHRIS CHARLES APPLE
Director 2007-09-30 2015-10-16
CHRISTOPHER DAVID KENDALL
Company Secretary 1992-05-28 2007-09-30
MARTIN THOMAS GOULD
Director 1992-05-28 2007-09-30
CHRISTOPHER DAVID KENDALL
Director 1992-05-28 2007-09-30
DAVID JAMES HUMPHRYS
Director 1992-05-28 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS ALLEN INSPIRATION MATTERS LTD. Director 2017-06-29 CURRENT 2002-06-02 Active - Proposal to Strike off
MARCUS ALLEN ENDELEO LIMITED Director 2017-06-29 CURRENT 2003-05-15 Active - Proposal to Strike off
MARCUS ALLEN HARMAN AUTOMOTIVE UK LIMITED Director 2017-06-01 CURRENT 2012-10-16 Liquidation
MARCUS ALLEN HARMAN INTERNATIONAL INDUSTRIES LIMITED Director 2017-06-01 CURRENT 1980-03-14 Active
MARISA BRENDA IASENZA AMX UK LIMITED Director 2017-06-29 CURRENT 1993-03-18 Liquidation
MARISA BRENDA IASENZA INSPIRATION MATTERS LTD. Director 2017-06-29 CURRENT 2002-06-02 Active - Proposal to Strike off
MARISA BRENDA IASENZA ENDELEO LIMITED Director 2017-06-29 CURRENT 2003-05-15 Active - Proposal to Strike off

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
2018-10-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-06DS01Application to strike the company off the register
2018-06-19SH20Statement by Directors
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP .026
2018-06-19SH19Statement of capital on 2018-06-19 GBP 0.026
2018-06-19CAP-SSSolvency Statement dated 18/06/18
2018-06-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Amx Uk Ltd Auster Road Clifton Moor York N Yorks YO30 4GD
2017-07-03AP01DIRECTOR APPOINTED MS MARISA BRENDA IASENZA
2017-07-03AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MORRISON
2017-07-03AP01DIRECTOR APPOINTED MR MARCUS ALLEN
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2600
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE CREE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2600
2016-06-28AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS CHARLES APPLE
2016-06-28TM02Termination of appointment of Chris Charles Apple on 2015-10-16
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AP01DIRECTOR APPOINTED MRS REBECCA LOUISE CREE
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2600
2015-08-06AR0128/05/15 ANNUAL RETURN FULL LIST
2015-08-06AD04Register(s) moved to registered office address Amx Uk Ltd Auster Road Clifton Moor York N Yorks YO30 4GD
2014-11-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-25AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2600
2014-06-18AR0128/05/14 FULL LIST
2014-01-23AA31/12/13 TOTAL EXEMPTION FULL
2013-07-16AR0128/05/13 FULL LIST
2013-02-14AA31/12/12 TOTAL EXEMPTION FULL
2012-06-08AR0128/05/12 FULL LIST
2012-02-20AA31/12/11 TOTAL EXEMPTION FULL
2011-06-01AR0128/05/11 FULL LIST
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-30AR0128/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS CHARLES APPLE / 01/02/2010
2010-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-30AD02SAIL ADDRESS CREATED
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-12363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27AUDAUDITOR'S RESIGNATION
2008-06-20363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-19288aSECRETARY APPOINTED MR CHRIS CHARLES APPLE
2008-06-19288aDIRECTOR APPOINTED MR CHRIS CHARLES APPLE
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM AMX AUSTER ROAD CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4GD
2008-06-19353LOCATION OF REGISTER OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED MR KEVIN JOHN MORRISON
2008-06-19190LOCATION OF DEBENTURE REGISTER
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KENDALL
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KENDALL
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GOULD
2008-03-18225ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 3 AVEBURY COURT MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TA
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-28363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-30363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-30363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-02363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-06-29363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-29363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-13363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-22363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-07-21363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-23363sRETURN MADE UP TO 28/05/97; CHANGE OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-27SRES09£49999 06/12/96
1996-12-27288bDIRECTOR RESIGNED
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-30363sRETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS
1995-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-14363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to KNIGHT IMAGE 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 KNIGHT IMAGE 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 1998-12-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-06-30

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 KNIGHT IMAGE LIMITED

Intangible Assets
Patents
We have not found any records of KNIGHT IMAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHT IMAGE LIMITED
Trademarks
We have not found any records of KNIGHT IMAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHT IMAGE 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 (26200 - Manufacture of computers and peripheral equipment) as KNIGHT IMAGE LIMITED are:

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