Imagedisplay Limited PITSTONE


Founded in 1989, Imagedisplay, classified under reg no. 02381347 is an active company. Currently registered at Morton House, 9 Beacon Court LU7 9GY, Pitstone the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Frederic O., Thor K.. Of them, Thor K. has been with the company the longest, being appointed on 9 May 1992 and Frederic O. has been with the company for the least time - from 22 April 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynda L. who worked with the the firm until 1 September 1992.

Imagedisplay Limited Address / Contact

Office Address Morton House, 9 Beacon Court
Office Address2 Pitstone Green Business Park
Town Pitstone
Post code LU7 9GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02381347
Date of Incorporation Tue, 9th May 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Frederic O.

Position: Director

Appointed: 22 April 2020

Thor K.

Position: Director

Appointed: 09 May 1992

Egil N.

Position: Director

Resigned: 22 April 2020

Borre H.

Position: Director

Appointed: 01 September 1992

Resigned: 25 April 2020

Lynda L.

Position: Secretary

Appointed: 09 May 1992

Resigned: 01 September 1992

Peter C.

Position: Director

Appointed: 09 May 1992

Resigned: 01 September 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Thor K. The abovementioned PSC has 50,01-75% voting rights.

Thor K.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Property Plant Equipment1 5411 5411 5411 5411 5411 5411 5411 541
Other
Accumulated Depreciation Impairment Property Plant Equipment514514514514514514514 
Amounts Owed To Group Undertakings32 05532 05532 05532 05532 05532 05532 05532 055
Creditors32 83032 83032 83032 83032 83032 83032 83032 830
Fixed Assets1 5411 5411 5411 5411 5411 5411 5411 541
Net Current Assets Liabilities-32 830-32 830-32 830-32 830-32 830-32 830-32 830-32 830
Other Creditors775775775775775775775775
Property Plant Equipment Gross Cost2 0552 0552 0552 0552 0552 0552 055 
Total Assets Less Current Liabilities-31 289-31 289-31 289-31 289-31 289-31 289-31 289-31 289

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements