Background WavePink WaveYellow Wave

IMAGO TECHMEDIA LIMITED (04865455)

IMAGO TECHMEDIA LIMITED (04865455) is an active UK company. incorporated on 13 August 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. IMAGO TECHMEDIA LIMITED has been registered for 22 years. Current directors include HANNANT, Lisa Amanda, JOHNSON, Richard, WILCOX, Russell Stephen.

Company Number
04865455
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
Bedford House, London, SW6 3JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
HANNANT, Lisa Amanda, JOHNSON, Richard, WILCOX, Russell Stephen
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGO TECHMEDIA LIMITED

IMAGO TECHMEDIA LIMITED is an active company incorporated on 13 August 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. IMAGO TECHMEDIA LIMITED was registered 22 years ago.(SIC: 82301)

Status

active

Active since 22 years ago

Company No

04865455

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

IMAGO COMMUNICATIONS LTD
From: 13 August 2003To: 1 July 2010
Contact
Address

Bedford House Fulham High Street London, SW6 3JW,

Previous Addresses

The Malt House, 25-29 High Street, Kingston upon Thames Surrey KT1 1LL
From: 13 August 2003To: 7 October 2015
Timeline

38 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 10
Funding Round
Apr 13
Director Left
Apr 13
Loan Cleared
Aug 15
Funding Round
Aug 15
Capital Reduction
Aug 15
Share Issue
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Share Issue
Aug 15
Share Buyback
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Joined
Aug 16
Director Left
Oct 16
Loan Secured
Feb 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Oct 20
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Jul 23
Loan Secured
Mar 24
Loan Secured
Nov 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HANNANT, Lisa Amanda

Active
69-79 Fulham High Street, LondonSW6 3JW
Born February 1970
Director
Appointed 20 Dec 2022

JOHNSON, Richard

Active
69-79 Fulham High Street, LondonSW6 3JW
Born May 1963
Director
Appointed 30 Apr 2018

WILCOX, Russell Stephen

Active
Fulham High Street, LondonSW6 3JW
Born February 1971
Director
Appointed 12 Aug 2015

HOLLINS, Amy

Resigned
Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2021
Resigned 20 Dec 2022

KEEBLE, Hugh

Resigned
19 Woodland Grove, WeybridgeKT13 9EF
Secretary
Appointed 13 Aug 2003
Resigned 23 Sept 2003

MILLS, Christopher John

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2024
Resigned 02 May 2025

PAHWA, Monica

Resigned
Fulham High Street, LondonSW6 3JW
Secretary
Appointed 12 Aug 2015
Resigned 29 Jul 2021

STEEL, Mark Nicholas Gibson

Resigned
Ratlake Hall, WinchesterSO21 2LD
Secretary
Appointed 23 Sept 2003
Resigned 12 Aug 2015

UNDERWOOD, Steven

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 20 Dec 2022
Resigned 20 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 2003
Resigned 13 Aug 2003

KEEBLE, Hugh

Resigned
Bargate House, ElsteadGU8 6LQ
Born October 1959
Director
Appointed 13 Aug 2003
Resigned 12 Aug 2015

KIMBLE, Simon Reed

Resigned
Fulham High Street, LondonSW6 3JW
Born June 1963
Director
Appointed 12 Aug 2015
Resigned 20 Dec 2022

MALLON, Giles Christian

Resigned
Cedar Close, BagshotGU19 5AD
Born June 1966
Director
Appointed 01 Nov 2010
Resigned 27 Mar 2013

STEEL, Mark Nicholas Gibson

Resigned
Ratlake Hall, WinchesterSO21 2LD
Born April 1958
Director
Appointed 13 Aug 2003
Resigned 12 Aug 2015

WARD, Gregory Andrew

Resigned
Fulham High Street, LondonSW6 3JW
Born April 1960
Director
Appointed 12 Aug 2015
Resigned 13 Sept 2016

WILMOT, Christopher John

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born June 1973
Director
Appointed 18 Jul 2016
Resigned 30 Apr 2018

Persons with significant control

1

Fulham High Street, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAMDAAMD
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
4 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Resolution
6 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2019
AAAnnual Accounts
Legacy
8 November 2019
PARENT_ACCPARENT_ACC
Legacy
8 November 2019
AGREEMENT2AGREEMENT2
Legacy
8 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2018
AAAnnual Accounts
Legacy
2 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 November 2018
AGREEMENT2AGREEMENT2
Legacy
2 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2017
AAAnnual Accounts
Legacy
6 November 2017
PARENT_ACCPARENT_ACC
Legacy
6 November 2017
AGREEMENT2AGREEMENT2
Legacy
6 November 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 April 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Capital Name Of Class Of Shares
27 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Resolution
19 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
19 August 2015
SH06Cancellation of Shares
Resolution
19 August 2015
RESOLUTIONSResolutions
Capital Alter Shares Reconversion
19 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
19 August 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Legacy
13 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Resolution
31 August 2011
RESOLUTIONSResolutions
Memorandum Articles
26 August 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
17 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
88(2)R88(2)R
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
353353
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
6 December 2006
287Change of Registered Office
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
353353
Legacy
7 June 2005
287Change of Registered Office
Legacy
3 February 2005
88(2)R88(2)R
Resolution
17 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288cChange of Particulars
Legacy
22 September 2004
287Change of Registered Office
Legacy
22 September 2004
288cChange of Particulars
Legacy
14 October 2003
288cChange of Particulars
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
287Change of Registered Office
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
288bResignation of Director or Secretary
Incorporation Company
13 August 2003
NEWINCIncorporation