Background WavePink WaveYellow Wave

NEW IMAGE TV (INTERNATIONAL) LIMITED (06579808)

NEW IMAGE TV (INTERNATIONAL) LIMITED (06579808) is an active UK company. incorporated on 29 April 2008. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. NEW IMAGE TV (INTERNATIONAL) LIMITED has been registered for 17 years. Current directors include COLEMAN, James Edward.

Company Number
06579808
Status
active
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
Central House Beckwith Knowle, Harrogate, HG3 1UF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
COLEMAN, James Edward
SIC Codes
47990, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW IMAGE TV (INTERNATIONAL) LIMITED

NEW IMAGE TV (INTERNATIONAL) LIMITED is an active company incorporated on 29 April 2008 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. NEW IMAGE TV (INTERNATIONAL) LIMITED was registered 17 years ago.(SIC: 47990, 59113)

Status

active

Active since 17 years ago

Company No

06579808

LTD Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Central House Beckwith Knowle Otley Road Harrogate, HG3 1UF,

Previous Addresses

Hattersely House 1 Hattersley Court Ormskirk Lancashire L39 2XG
From: 29 April 2008To: 15 December 2010
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Jul 16
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 21
Director Left
May 22
Loan Secured
Mar 25
Loan Cleared
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COLEMAN, James Edward

Active
Otley Road, HarrogateHG3 1UF
Born November 1968
Director
Appointed 29 Apr 2008

MALCHER, Andrew Edmund

Resigned
Otley Road, HarrogateHG3 1UF
Born March 1970
Director
Appointed 29 Apr 2008
Resigned 29 Apr 2021

SMITH, Sarah

Resigned
Beckwith Knowle, HarrogateHG3 1UF
Born October 1979
Director
Appointed 30 Sept 2019
Resigned 29 Apr 2022

YEWDALL, Neil Stuart

Resigned
Beckwith Knowle, HarrogateHG3 1UF
Born April 1959
Director
Appointed 29 Jun 2016
Resigned 30 Sept 2019

Persons with significant control

1

Otley RoadHG3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 November 2020
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
11 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Auditors Resignation Company
1 March 2016
AUDAUD
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Memorandum Articles
5 June 2015
MAMA
Resolution
5 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Small
10 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
24 June 2009
353353
Legacy
24 June 2009
363aAnnual Return
Legacy
31 October 2008
287Change of Registered Office
Incorporation Company
29 April 2008
NEWINCIncorporation