-
BOGEN IMAGING UK LIMITED - Bridge House, Heron Square, Richmond, TW9 1EN, United Kingdom
Company Information
- Company registration number
- 07114982
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bridge House
- Heron Square
- Richmond
- TW9 1EN Bridge House, Heron Square, Richmond, TW9 1EN UK
Management
- Managing Directors
- BOLTON, Jonathan Mark
- GREEN, Martin Jon
- Company secretaries
- BOLTON, Jonathan Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-03
- Dissolved on
- 2020-03-17
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- The Vitec Group Plc
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- VITEC SHELF LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-09-01
-
BOGEN IMAGING UK LIMITED Company Description
- BOGEN IMAGING UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07114982. Its current trading status is "closed". It was registered 2010-01-03. It was previously called VITEC SHELF LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-09-01.It can be contacted at Bridge House .
Get BOGEN IMAGING UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bogen Imaging Uk Limited - Bridge House, Heron Square, Richmond, TW9 1EN, United Kingdom
Did you know? kompany provides original and official company documents for BOGEN IMAGING UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-03-17) - GAZ2(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-10) - CS01
-
termination-director-company-with-name-termination-date (2019-09-20) - TM01
-
gazette-notice-voluntary (2019-12-31) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-12-24) - DS01
-
accounts-with-accounts-type-dormant (2019-10-05) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-11-23) - CH01
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
accounts-with-accounts-type-dormant (2018-04-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-12) - CS01
-
appoint-person-director-company-with-name-date (2017-05-02) - AP01
-
termination-director-company-with-name-termination-date (2017-05-02) - TM01
-
accounts-with-accounts-type-dormant (2017-05-02) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-09-29) - AA
-
confirmation-statement-with-updates (2016-09-06) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
accounts-with-accounts-type-dormant (2015-05-17) - AA
-
change-person-director-company-with-change-date (2015-01-28) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
accounts-with-accounts-type-dormant (2014-05-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-03) - AR01
-
accounts-with-accounts-type-dormant (2013-05-10) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
change-person-director-company-with-change-date (2012-09-04) - CH01
-
accounts-with-accounts-type-total-exemption-full (2012-07-20) - AA
-
change-person-director-company-with-change-date (2012-07-16) - CH01
-
change-person-director-company-with-change-date (2012-01-27) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
-
termination-director-company-with-name (2011-02-09) - TM01
-
appoint-person-director-company-with-name (2011-02-09) - AP01
-
termination-secretary-company-with-name (2011-03-28) - TM02
-
appoint-person-secretary-company-with-name (2011-03-28) - AP03
-
appoint-person-director-company-with-name (2011-06-22) - AP01
-
change-account-reference-date-company-previous-shortened (2011-09-13) - AA01
-
accounts-with-accounts-type-dormant (2011-09-15) - AA
-
change-registered-office-address-company-with-date-old-address (2011-12-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-02-24) - CERTNM
-
change-of-name-notice (2010-02-24) - CONNOT
-
incorporation-company (2010-01-03) - NEWINC