Background WavePink WaveYellow Wave

IMAGESOUND LIMITED (04096481)

IMAGESOUND LIMITED (04096481) is an active UK company. incorporated on 20 October 2000. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). IMAGESOUND LIMITED has been registered for 25 years. Current directors include DOVE, Sarah Anne, DOWNING, Terry William.

Company Number
04096481
Status
active
Type
ltd
Incorporated
20 October 2000
Age
25 years
Address
Venture Way, Chesterfield, S41 8NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
DOVE, Sarah Anne, DOWNING, Terry William
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGESOUND LIMITED

IMAGESOUND LIMITED is an active company incorporated on 20 October 2000 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). IMAGESOUND LIMITED was registered 25 years ago.(SIC: 18201)

Status

active

Active since 25 years ago

Company No

04096481

LTD Company

Age

25 Years

Incorporated 20 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

IMAGESOUND PLC
From: 17 August 2004To: 9 December 2014
ADVANCE CAPITAL INVEST PLC
From: 20 October 2000To: 17 August 2004
Contact
Address

Venture Way Dunston Technology Park Chesterfield, S41 8NE,

Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
May 11
Director Left
Aug 11
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Jan 15
Director Joined
May 15
Capital Update
Jul 15
Director Joined
Nov 15
Loan Secured
May 16
Loan Cleared
May 16
Loan Secured
Feb 17
Director Joined
Mar 17
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Dec 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

DOVE, Sarah Anne

Active
Venture Way, ChesterfieldS41 8NE
Born May 1973
Director
Appointed 06 Apr 2023

DOWNING, Terry William

Active
Venture Way, ChesterfieldS41 8NE
Born June 1965
Director
Appointed 28 Mar 2025

BOWERS, Lee Richard

Resigned
2 Redcar Close, MansfieldNG18 4FE
Secretary
Appointed 18 Aug 2004
Resigned 30 Jun 2005

FAIRBAIRN, Michael Charles

Resigned
107 Kenilworth Avenue, LondonSW19 7LP
Secretary
Appointed 15 Nov 2000
Resigned 18 Aug 2004

PRATT, Kenneth Leslie Thomas

Resigned
Manor Farm Kirk Hill, NottinghamNG13 8PE
Secretary
Appointed 08 Mar 2006
Resigned 14 Dec 2010

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Secretary
Appointed 14 Dec 2010
Resigned 06 Apr 2023

WEBSTER, Martin Antony

Resigned
99 Hillside Road, NottinghamNG9 3AU
Secretary
Appointed 01 Jul 2005
Resigned 08 Mar 2006

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 20 Oct 2000
Resigned 15 Nov 2000

BOWERS, Lee Richard

Resigned
2 Redcar Close, MansfieldNG18 4FE
Born September 1970
Director
Appointed 18 Aug 2004
Resigned 30 Jun 2005

BURROUGHES, Philip John

Resigned
Venture Way, ChesterfieldS41 8NE
Born March 1970
Director
Appointed 05 May 2015
Resigned 11 Apr 2022

CLARK, Michael

Resigned
8 Whirlow Green, SheffieldS11 9NY
Born March 1957
Director
Appointed 18 Aug 2004
Resigned 31 Dec 2014

CLAYTON-SMITH, David Charles

Resigned
22 Oatlands Drive, WeybridgeKT13 9JL
Born November 1953
Director
Appointed 26 Apr 2006
Resigned 18 Dec 2008

COOK, Neil Robert, Dr

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 31 Jan 2017
Resigned 31 Jan 2025

FAIRBAIRN, Michael Charles

Resigned
107 Kenilworth Avenue, LondonSW19 7LP
Born March 1962
Director
Appointed 15 Nov 2000
Resigned 31 Dec 2006

GREGORY, Richard John

Resigned
Brooklands, 115 Castleton Road, Hope ValleyS33 6SB
Born August 1954
Director
Appointed 18 Aug 2004
Resigned 14 Dec 2010

JOSEPH, Richard David

Resigned
Third Floor, LondonW1X 4NL
Born June 1956
Director
Appointed 15 Nov 2000
Resigned 18 Aug 2004

LAURIE, David Philip

Resigned
9-10 Grafton Street, LondonW1S 4EN
Born July 1964
Director
Appointed 15 Nov 2000
Resigned 18 Aug 2004

MAPP, Derek

Resigned
Sudbrook Hall, DronfieldS18 7TB
Born May 1950
Director
Appointed 18 Aug 2004
Resigned 11 Apr 2022

PEARSON, Simon John

Resigned
Venture Way, ChesterfieldS41 8NE
Born January 1978
Director
Appointed 01 Aug 2015
Resigned 11 Apr 2022

PRATT, Kenneth Leslie Thomas

Resigned
Manor Farm Kirk Hill, NottinghamNG13 8PE
Born July 1950
Director
Appointed 08 Mar 2006
Resigned 14 Dec 2010

RADHAKRISHNAN, Kripa

Resigned
Bedford Gardens, LondonW8 7EF
Born December 1954
Director
Appointed 03 May 2011
Resigned 22 Jul 2011

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1974
Director
Appointed 14 Dec 2010
Resigned 06 Apr 2023

WEBSTER, Martin Antony

Resigned
99 Hillside Road, NottinghamNG9 3AU
Born September 1960
Director
Appointed 01 Jul 2005
Resigned 08 Mar 2006

WESTMORE, Geoffrey David

Resigned
2 Pagoda Avenue, RichmondTW9 2HF
Born August 1950
Director
Appointed 15 Nov 2000
Resigned 18 Aug 2004

WHITTAKER, Nigel

Resigned
176 Bickenhall Mansions, LondonW1U 3BU
Born November 1948
Director
Appointed 15 Nov 2000
Resigned 18 Aug 2004

YAPP, Stephen

Resigned
4 The Tovells, WoodbridgeIP13 6HF
Born May 1957
Director
Appointed 01 Jan 2007
Resigned 18 Dec 2008

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 20 Oct 2000
Resigned 15 Nov 2000

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee director
Appointed 20 Oct 2000
Resigned 15 Nov 2000

Persons with significant control

4

1 Active
3 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2021

Mr William John Truman

Ceased
Venture Way, ChesterfieldS41 8NE
Born July 1974

Nature of Control

Significant influence or control
Notified 16 Oct 2016
Ceased 02 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
29 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Confirmation Statement
2 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Legacy
6 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2015
SH19Statement of Capital
Legacy
6 July 2015
CAP-SSCAP-SS
Resolution
6 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
9 December 2014
CERT10CERT10
Re Registration Memorandum Articles
9 December 2014
MARMAR
Resolution
9 December 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 December 2014
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Resolution
15 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Legacy
22 August 2011
MG02MG02
Legacy
22 August 2011
MG02MG02
Legacy
22 August 2011
MG02MG02
Legacy
17 August 2011
MG01MG01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Resolution
1 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Resolution
13 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Resolution
4 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
353353
Certificate Capital Reduction Share Premium
27 October 2008
CERT19CERT19
Legacy
27 October 2008
OC138OC138
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Resolution
6 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 June 2006
AAAnnual Accounts
Legacy
24 May 2006
88(2)R88(2)R
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Statement Of Affairs
16 November 2004
SASA
Legacy
16 November 2004
88(2)R88(2)R
Legacy
16 November 2004
88(2)R88(2)R
Statement Of Affairs
16 November 2004
SASA
Legacy
16 November 2004
88(2)R88(2)R
Legacy
16 November 2004
123Notice of Increase in Nominal Capital
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
287Change of Registered Office
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
225Change of Accounting Reference Date
Resolution
7 September 2004
RESOLUTIONSResolutions
Memorandum Articles
7 September 2004
MEM/ARTSMEM/ARTS
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
27 July 2004
AUDAUD
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
88(2)R88(2)R
Legacy
5 March 2001
353a353a
Legacy
21 December 2000
122122
Legacy
8 December 2000
88(2)R88(2)R
Legacy
6 December 2000
PROSPPROSP
Legacy
30 November 2000
88(2)R88(2)R
Legacy
30 November 2000
353353
Legacy
30 November 2000
123Notice of Increase in Nominal Capital
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
22 November 2000
CERT8CERT8
Application To Commence Business
22 November 2000
117117
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 October 2000
NEWINCIncorporation