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

IMAGEMAN LIMITED

BOOTH STREET CHAMBERS, ASHTON UNDER LYNE, LANCASHIRE, OL6 7LQ,
Company Registration Number
03659575
Private Limited Company
Active

Company Overview

About Imageman Ltd
IMAGEMAN LIMITED was founded on 1998-10-30 and has its registered office in Ashton Under Lyne. The organisation's status is listed as "Active". Imageman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMAGEMAN LIMITED
 
Legal Registered Office
BOOTH STREET CHAMBERS
ASHTON UNDER LYNE
LANCASHIRE
OL6 7LQ
Other companies in OL6
 
Filing Information
Company Number 03659575
Company ID Number 03659575
Date formed 1998-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 18:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGEMAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAYFIELD MOTTRAM ASSOCIATES LIMITED   MOSS & WILLIAMSON 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 IMAGEMAN LIMITED
The following companies were found which have the same name as IMAGEMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGEMAN CONSULTANCY LIMITED 65 SWIFTS GREEN ROAD LUTON BEDFORDSHIRE UNITED KINGDOM LU2 8BW Active - Proposal to Strike off Company formed on the 2012-11-08
IMAGEMAN GRAPHIC SOLUTIONS INCORPORATED New Jersey Unknown
Imageman LLC Connecticut Unknown
IMAGEMANAGER INCORPORATED California Unknown

Company Officers of IMAGEMAN LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA ROSE BLAKER
Company Secretary 1999-02-17
ADAM PIERSON RENSHAW BLAKER
Director 1998-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TIMOTHY KEITH FINCH
Director 1998-11-25 2004-10-01
DAVID LEWIS PAUL SALAMONS
Company Secretary 1998-11-25 1999-02-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-30 1998-11-25
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-30 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PIERSON RENSHAW BLAKER CASPER DOUGLAS CAPITAL (SAXMUNDHAM) LIMITED Director 2008-05-30 CURRENT 2008-05-30 Dissolved 2016-12-13

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
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-17CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-10-08CH01Director's details changed for Mr Adam Pierson Renshaw Blaker on 2020-10-01
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-29DISS40Compulsory strike-off action has been discontinued
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-22AAMDAmended mirco entity accounts made up to 2017-10-31
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 50
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-04DISS40Compulsory strike-off action has been discontinued
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-29DISS40Compulsory strike-off action has been discontinued
2016-10-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-12AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05MR05All of the property or undertaking has been released from charge for charge number 036595750008
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036595750009
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036595750008
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 50
2014-11-12AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 50
2013-11-08AR0130/10/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0130/10/12 NO CHANGES
2012-10-31DISS40DISS40 (DISS40(SOAD))
2012-10-30GAZ1FIRST GAZETTE
2012-10-29AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-08AR0130/10/11 FULL LIST
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ROSE BLAKER / 01/01/2011
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-09AR0130/10/10 FULL LIST
2010-07-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-17AR0130/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PIERSON RENSHAW BLAKER / 01/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ROSE BLAKER / 01/10/2009
2009-08-03AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-11-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288cSECRETARY'S PARTICULARS CHANGED
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-08363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2005-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-12363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-04288bDIRECTOR RESIGNED
2004-10-26169£ IC 100/50 24/08/04 £ SR 50@1=50
2004-10-26RES13SECT 164(2) 24/08/04
2004-10-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15MEM/ARTSARTICLES OF ASSOCIATION
2004-10-15RES12VARYING SHARE RIGHTS AND NAMES
2004-10-15RES12VARYING SHARE RIGHTS AND NAMES
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-11363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE, NORTHUMB, SOUTHSEA HAMPSHIRE PO5 1DS
2002-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-15363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-21363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/99
1999-12-15363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-08-19288bSECRETARY RESIGNED
1999-08-19288aNEW SECRETARY APPOINTED
1999-07-06395PARTICULARS OF MORTGAGE/CHARGE
1999-03-05395PARTICULARS OF MORTGAGE/CHARGE
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-16288bSECRETARY RESIGNED
1998-12-16288bDIRECTOR RESIGNED
1998-12-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IMAGEMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against IMAGEMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-15 Outstanding 95 MUNSTER ROAD LTD
2014-12-01 ALL of the property or undertaking has been released from charge 95 MUNSTER ROAD LTD
LEGAL CHARGE 2010-11-15 Outstanding BARCLAYS BANK PLC
LEGAL & GENERAL CHARGE 2007-10-19 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2001-09-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-09-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-06-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 108,061
Creditors Due After One Year 2011-10-31 £ 109,780
Creditors Due Within One Year 2012-10-31 £ 18,304
Creditors Due Within One Year 2011-10-31 £ 22,766

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 IMAGEMAN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 1,187
Current Assets 2012-10-31 £ 43,894
Current Assets 2011-10-31 £ 50,029
Debtors 2012-10-31 £ 42,707
Debtors 2011-10-31 £ 49,953
Fixed Assets 2012-10-31 £ 188,050
Fixed Assets 2011-10-31 £ 188,050
Secured Debts 2012-10-31 £ 120,548
Secured Debts 2011-10-31 £ 128,327
Shareholder Funds 2012-10-31 £ 105,579
Shareholder Funds 2011-10-31 £ 105,533
Tangible Fixed Assets 2012-10-31 £ 188,000
Tangible Fixed Assets 2011-10-31 £ 188,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMAGEMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGEMAN LIMITED
Trademarks
We have not found any records of IMAGEMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGEMAN 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 (68209 - Other letting and operating of own or leased real estate) as IMAGEMAN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where IMAGEMAN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIMAGEMAN LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGEMAN 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 IMAGEMAN 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.