CALL ME AL IMAGING LIMITED

Register to unlock more data on OkredoRegister

CALL ME AL IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08287620

Incorporation date

09/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 St. Georges Road, London E10 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2012)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Termination of appointment of Sarah Lee Wun Lim-Murray as a director on 2025-09-18
dot icon22/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-09 with updates
dot icon29/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Cessation of Sarah Lim-Murray as a person with significant control on 2021-12-01
dot icon08/12/2022
Notification of Alexander David George Murray as a person with significant control on 2021-12-01
dot icon08/12/2022
Confirmation statement made on 2022-11-09 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon13/03/2019
Cessation of Alan Murray as a person with significant control on 2019-03-13
dot icon25/01/2019
Resolutions
dot icon24/01/2019
Appointment of Mr Alexander David George Murray as a director on 2019-01-24
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon09/11/2017
Notification of Sarah Lim-Murray as a person with significant control on 2017-03-30
dot icon09/11/2017
Notification of Alan Murray as a person with significant control on 2016-04-06
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2017
Change of share class name or designation
dot icon04/05/2017
Appointment of Mrs Sarah Lim-Murray as a director on 2017-03-28
dot icon16/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2015-11-09 with full list of shareholders
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon26/06/2015
Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road Fulham London SW6 4LZ to 38 st. Georges Road London E10 5RH on 2015-06-26
dot icon17/04/2015
Registered office address changed from 38 St. Georges Road London E10 5RH to Unit 18 Elysium Gate 126 New Kings Road Fulham London SW6 4LZ on 2015-04-17
dot icon23/01/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon23/01/2015
Director's details changed for Mr Alan Murray on 2014-12-01
dot icon23/01/2015
Registered office address changed from 2C Drake Road London SE4 1QH to 38 St. Georges Road London E10 5RH on 2015-01-23
dot icon08/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Duport Secretary Limited as a secretary
dot icon09/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-1.64 % *

* during past year

Cash in Bank

£189,364.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
200.03K
-
0.00
192.52K
-
2022
2
165.64K
-
0.00
189.36K
-
2022
2
165.64K
-
0.00
189.36K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

165.64K £Descended-17.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.36K £Descended-1.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Lim-Murray
Director
28/03/2017 - 18/09/2025
-
Mr Alan Murray
Director
09/11/2012 - Present
1
DUPORT SECRETARY LIMITED
Corporate Secretary
09/11/2012 - 12/11/2013
211
Mr Alexander David George Murray
Director
24/01/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALL ME AL IMAGING LIMITED

CALL ME AL IMAGING LIMITED is an(a) Active company incorporated on 09/11/2012 with the registered office located at 38 St. Georges Road, London E10 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALL ME AL IMAGING LIMITED?

toggle

CALL ME AL IMAGING LIMITED is currently Active. It was registered on 09/11/2012 .

Where is CALL ME AL IMAGING LIMITED located?

toggle

CALL ME AL IMAGING LIMITED is registered at 38 St. Georges Road, London E10 5RH.

What does CALL ME AL IMAGING LIMITED do?

toggle

CALL ME AL IMAGING LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does CALL ME AL IMAGING LIMITED have?

toggle

CALL ME AL IMAGING LIMITED had 2 employees in 2022.

What is the latest filing for CALL ME AL IMAGING LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with updates.