C M B TOTAL IMAGE LTD

Register to unlock more data on OkredoRegister

C M B TOTAL IMAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04099299

Incorporation date

31/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire PR4 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon01/05/2025
Director's details changed for Mr Clifford George Bashforth on 2025-05-01
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon09/08/2023
Resolutions
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon01/06/2023
Termination of appointment of Paul Walter Calladine as a secretary on 2023-05-26
dot icon26/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon13/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon03/11/2022
Change of details for Paul Walter Calladine as a person with significant control on 2022-10-24
dot icon03/11/2022
Change of details for Clifford George Bashforth as a person with significant control on 2022-10-24
dot icon03/11/2022
Director's details changed for Clifford George Bashforth on 2022-10-24
dot icon03/11/2022
Director's details changed for Paul Walter Calladine on 2022-10-24
dot icon26/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/12/2021
Resolutions
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon15/09/2021
Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP England to Thomas House, Meadowcroft Business Park Pope Lane, Whitestake Preston Lancashire PR4 4AZ on 2021-09-15
dot icon03/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/05/2021
Director's details changed for Paul Walter Calladine on 2021-04-30
dot icon04/05/2021
Second filing for the appointment of Mr Paul Walter Calladine as a director
dot icon30/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon30/04/2021
Change of details for Clifford George Bashforth as a person with significant control on 2021-04-30
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon27/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/01/2020
Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2020-01-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon19/02/2019
Resolutions
dot icon11/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon11/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon05/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon31/05/2018
Director's details changed for Clifford George Bashforth on 2018-05-30
dot icon30/05/2018
Change of details for Clifford George Bashforth as a person with significant control on 2018-05-30
dot icon30/05/2018
Appointment of Mr Paul Walter Calladine as a director on 2017-11-01
dot icon17/04/2018
Registered office address changed from 27 Osborne Street Grimsby N E Lincs DN31 1NU to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2018-04-17
dot icon05/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon27/06/2012
Amended accounts made up to 2011-09-30
dot icon17/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Paul Walter Calladine on 2010-10-31
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon07/12/2009
Director's details changed for Clifford George Bashforth on 2009-10-31
dot icon17/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Return made up to 31/10/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/11/2005
Return made up to 31/10/05; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: 17-19 osborne street grimsby north east lincolnshire DN31 1HA
dot icon29/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/11/2002
Return made up to 31/10/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/11/2001
Return made up to 31/10/01; full list of members
dot icon14/12/2000
Ad 31/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon30/11/2000
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Registered office changed on 23/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/10/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
493.25K
-
0.00
176.77K
-
2022
5
500.43K
-
0.00
177.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford George Bashforth
Director
31/10/2000 - Present
7
Calladine, Paul Walter
Director
01/11/2017 - Present
5
Calladine, Paul Walter
Secretary
31/10/2000 - 26/05/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C M B TOTAL IMAGE LTD

C M B TOTAL IMAGE LTD is an(a) Active company incorporated on 31/10/2000 with the registered office located at Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire PR4 4AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M B TOTAL IMAGE LTD?

toggle

C M B TOTAL IMAGE LTD is currently Active. It was registered on 31/10/2000 .

Where is C M B TOTAL IMAGE LTD located?

toggle

C M B TOTAL IMAGE LTD is registered at Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire PR4 4AZ.

What does C M B TOTAL IMAGE LTD do?

toggle

C M B TOTAL IMAGE LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for C M B TOTAL IMAGE LTD?

toggle

The latest filing was on 10/06/2025: Total exemption full accounts made up to 2024-09-30.