AFTER IMAGE LIMITED



Company Documents

DateDescription
27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
11/05/1611 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE THORBURN / 31/03/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK LUCAS / 31/03/2015

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 5 THE GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/05/099 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 2 LIONS GATE 33-39 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AX

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED ARC NET LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED ARC NET LIMITED CERTIFICATE ISSUED ON 18/11/03; RESOLUTION PASSED ON 10/11/03

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 2 LIONS GATE 33-39 HIGH STREET FORDING BRIDGE HAMPSHIRE SP6 1AX

View Document



02/04/032 April 2003 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/03/03

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/03/0231 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/08/0024 August 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/07/9827 July 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/05/9723 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/07/9531 July 1995 COMPANY NAME CHANGED AFTER IMAGE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 01/08/95

View Document

31/07/9531 July 1995 COMPANY NAME CHANGED AFTER IMAGE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 01/08/95; RESOLUTION PASSED ON 20/07/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/04/9227 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/07/9126 July 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 S386 DISP APP AUDS 16/05/91

View Document

06/06/916 June 1991 S366A DISP HOLDING AGM 16/05/91 S252 DISP LAYING ACC 16/05/91 S386 DISP APP AUDS 16/05/91

View Document

31/03/9131 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/12/903 December 1990 RETURN MADE UP TO 20/07/90; NO CHANGE OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 52 ACRE LANE LONDON SW2 55P

View Document

10/03/8910 March 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/12/872 December 1987 RETURN MADE UP TO 14/07/87; NO CHANGE OF MEMBERS

View Document

08/09/878 September 1987 EXEMPTION FROM APPOINTING AUDITORS 311284

View Document

15/06/8715 June 1987 RETURN MADE UP TO 14/05/86; NO CHANGE OF MEMBERS

View Document

15/06/8715 June 1987 RETURN MADE UP TO 14/04/85; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

17/03/8717 March 1987 FIRST GAZETTE

View Document

31/03/8631 March 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company