Background WavePink WaveYellow Wave

IMAGE QUEST 3-D LIMITED (02859795)

IMAGE QUEST 3-D LIMITED (02859795) is an active UK company. incorporated on 6 October 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities and 1 other business activities. IMAGE QUEST 3-D LIMITED has been registered for 32 years. Current directors include PARKS, Christopher Peter, PARKS, Peter Denison.

Company Number
02859795
Status
active
Type
ltd
Incorporated
6 October 1993
Age
32 years
Address
90 Elmore Street, London, N1 3FN
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
PARKS, Christopher Peter, PARKS, Peter Denison
SIC Codes
59120, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGE QUEST 3-D LIMITED

IMAGE QUEST 3-D LIMITED is an active company incorporated on 6 October 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities and 1 other business activity. IMAGE QUEST 3-D LIMITED was registered 32 years ago.(SIC: 59120, 90030)

Status

active

Active since 32 years ago

Company No

02859795

LTD Company

Age

32 Years

Incorporated 6 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

IMAGE QUEST 3D LIMITED
From: 22 November 1993To: 11 August 1994
PRINTOFFER LIMITED
From: 6 October 1993To: 22 November 1993
Contact
Address

90 Elmore Street London, N1 3FN,

Previous Addresses

C/O Chris Parks 90 Elmore Street London N1 3FN England
From: 27 October 2014To: 27 October 2014
Unit a - Ehd Building Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU
From: 22 March 2013To: 27 October 2014
the Craft Workshops Cuckoo Lane North Leigh Witney Oxfordshire OX29 6PS United Kingdom
From: 6 October 1993To: 22 March 2013
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Oct 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PARKS, Christopher Peter

Active
Elmore Street, LondonN1 3AL
Secretary
Appointed 01 Jan 2007

PARKS, Christopher Peter

Active
Elmore Street, LondonN1 3AL
Born August 1971
Director
Appointed 01 May 1999

PARKS, Peter Denison

Active
The Moos Poffley End, WitneyOX29 9UW
Born January 1942
Director
Appointed 26 Oct 1993

FLIND, William James

Resigned
Compton Hill, FarnhamGU9 8BS
Secretary
Appointed 03 Mar 1994
Resigned 09 Mar 1999

PARKS, Peter Denison

Resigned
The Moos Poffley End, WitneyOX29 9UW
Secretary
Appointed 10 Mar 1999
Resigned 01 Jan 2007

PARKS, Suzanne Beatrice

Resigned
The Moos Poffley End, WitneyOX29 9UW
Secretary
Appointed 26 Oct 1993
Resigned 03 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1993
Resigned 26 Oct 1993

BOADEN, Andrew George

Resigned
14 Bailey House Coleridge Gardens, LondonSW10 0RL
Born January 1959
Director
Appointed 07 Jan 1994
Resigned 19 Mar 1996

FIRTH, Michael Roger

Resigned
Stamford House, YorkYO26 8BQ
Born November 1946
Director
Appointed 26 Nov 1993
Resigned 01 May 1999

FLIND, William James

Resigned
Compton Hill, FarnhamGU9 8BS
Born October 1958
Director
Appointed 07 Jan 1994
Resigned 09 Mar 1999

PARKS, Suzanne Beatrice

Resigned
The Moos Poffley End, WitneyOX29 9UW
Born January 1946
Director
Appointed 26 Oct 1993
Resigned 01 Jan 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1993
Resigned 26 Oct 1993

Persons with significant control

2

Mr Peter Denison Parks

Active
Elmore Street, LondonN1 3FN
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Peter Parks

Active
Elmore Street, LondonN1 3FN
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
4 November 2008
190190
Legacy
4 November 2008
353353
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
21 April 1996
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
88(2)R88(2)R
Legacy
11 August 1994
123Notice of Increase in Nominal Capital
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 1994
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
12 April 1994
SASA
Legacy
12 April 1994
88(2)O88(2)O
Statement Of Affairs
12 April 1994
SASA
Legacy
12 April 1994
88(2)O88(2)O
Legacy
10 March 1994
288288
Legacy
2 February 1994
88(2)P88(2)P
Legacy
2 February 1994
88(2)P88(2)P
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
22 December 1993
88(2)P88(2)P
Legacy
22 December 1993
88(2)P88(2)P
Legacy
21 December 1993
288288
Legacy
17 December 1993
88(2)R88(2)R
Legacy
17 December 1993
88(2)R88(2)R
Memorandum Articles
14 December 1993
MEM/ARTSMEM/ARTS
Legacy
14 December 1993
122122
Legacy
14 December 1993
123Notice of Increase in Nominal Capital
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
25 November 1993
224224
Certificate Change Of Name Company
19 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
287Change of Registered Office
Incorporation Company
6 October 1993
NEWINCIncorporation