Image Runner Holdings Limited

DataGardener
image runner holdings limited
in liquidation
Micro

Image Runner Holdings Limited

05744493Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

15/03/2006

Company Age

20 years

Directors

3

Employees

1

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Image Runner Holdings Limited (05744493) is a private limited with share capital incorporated on 15/03/2006 (20 years old) and registered in london, EC2V7AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Image runner holdings limited is a business supplies and equipment company based out of unit 7 bridge road business park bridge road, haywards heath, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 15/03/2006
EC2V7AB
1 employees

Financial Overview

Total Assets

£1.12M

Liabilities

£678.3K

Net Assets

£445.3K

Cash

£5.6K

Key Metrics

1

Employees

3

Directors

2

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

90
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:11-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:08-05-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:13-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Capital Allotment Shares
Category:Capital
Date:17-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Termination Director Company With Name
Category:Officers
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Legacy
Category:Mortgage
Date:09-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:23-11-2009
Resolution
Category:Resolution
Date:03-11-2009
Change Of Name Notice
Category:Change Of Name
Date:23-10-2009
Resolution
Category:Resolution
Date:23-10-2009
Legacy
Category:Address
Date:23-06-2009
Legacy
Category:Annual Return
Date:18-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:17-04-2008
Legacy
Category:Officers
Date:17-04-2008
Legacy
Category:Officers
Date:17-04-2008
Legacy
Category:Officers
Date:17-04-2008
Legacy
Category:Officers
Date:17-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:31-07-2007
Legacy
Category:Annual Return
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Address
Date:22-03-2006
Incorporation Company
Category:Incorporation
Date:15-03-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date30/03/2023
Latest Accounts31/03/2022

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Contact

08448806006
www.imagerunner.co.uk
Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB