Company NameIngram Image Holdings Limited
DirectorLouis Anthony Lockley Ingram
Company StatusActive
Company Number06774789
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Previous NameIngram Image Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Louis Anthony Lockley Ingram
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websiteingrampublishing.com
Email address[email protected]

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Louis Anthony Lockley Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£47,879

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
10 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 March 2010Current accounting period extended from 31 May 2009 to 31 May 2010 (3 pages)
17 March 2010Current accounting period extended from 31 May 2009 to 31 May 2010 (3 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
1 February 2010Company name changed ingram image LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
1 February 2010Company name changed ingram image LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Change of name notice (2 pages)
20 August 2009Accounting reference date shortened from 31/12/2009 to 31/05/2009 (1 page)
20 August 2009Accounting reference date shortened from 31/12/2009 to 31/05/2009 (1 page)
29 January 2009Director appointed louis anthony lockley ingram (2 pages)
29 January 2009Director appointed louis anthony lockley ingram (2 pages)
19 December 2008Appointment terminated director barbara kahan (1 page)
19 December 2008Appointment terminated director barbara kahan (1 page)
17 December 2008Incorporation (12 pages)
17 December 2008Incorporation (12 pages)