ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imago Techmedia Limited

Imago Techmedia Limited is an active company incorporated on 13 August 2003 with the registered office located in London, Greater London. Imago Techmedia Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04865455
Private limited company
Age
22 years
Incorporated 13 August 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 August 2025 (1 month ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 January 2025
Due by 31 October 2025 (9 days remaining)
Address
Bedford House
Fulham High Street
London
SW6 3JW
Same address for the past 10 years
Telephone
02038418500
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1970
Director • Diretor • British • Lives in UK • Born in May 1963
Director • England • British • Lives in England • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amusement Trades Exhibitions Limited
Mr Richard Johnson, Lisa Amanda Hannant, and 1 more are mutual people.
Active
Clarion Events Limited
Mr Richard Johnson, Lisa Amanda Hannant, and 1 more are mutual people.
Active
Clarion Defence (UK) Limited
Mr Richard Johnson, Lisa Amanda Hannant, and 1 more are mutual people.
Active
Energynet Limited
Mr Richard Johnson, Lisa Amanda Hannant, and 1 more are mutual people.
Active
Furniture & Gift Fairs Limited
Mr Richard Johnson, Lisa Amanda Hannant, and 1 more are mutual people.
Active
The Energy Exchange Limited
Mr Richard Johnson, Lisa Amanda Hannant, and 1 more are mutual people.
Active
Dsei Limited
Mr Richard Johnson, Lisa Amanda Hannant, and 1 more are mutual people.
Active
Getenergy Events Ltd
Mr Richard Johnson, Lisa Amanda Hannant, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£93K
Decreased by £66K (-42%)
Turnover
£6.89M
Increased by £587K (+9%)
Employees
22
Decreased by 1 (-4%)
Total Assets
£19.16M
Decreased by £6.53M (-25%)
Total Liabilities
-£12.48M
Decreased by £8.83M (-41%)
Net Assets
£6.68M
Increased by £2.3M (+52%)
Debt Ratio (%)
65%
Decreased by 17.81% (-21%)
Latest Activity
Confirmation Submitted
29 Days Ago on 22 Sep 2025
Christopher John Mills Resigned
5 Months Ago on 2 May 2025
Subsidiary Accounts Submitted
11 Months Ago on 13 Nov 2024
New Charge Registered
11 Months Ago on 6 Nov 2024
Mr Christopher John Mills Appointed
1 Year Ago on 1 Oct 2024
Steven Underwood Resigned
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 28 Aug 2024
New Charge Registered
1 Year 7 Months Ago on 14 Mar 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 24 Aug 2023
Get Credit Report
Discover Imago Techmedia Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 August 2025 with no updates
Submitted on 22 Sep 2025
Termination of appointment of Christopher John Mills as a secretary on 2 May 2025
Submitted on 23 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
Submitted on 13 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
Submitted on 13 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
Submitted on 13 Nov 2024
Audit exemption subsidiary accounts made up to 31 January 2024
Submitted on 13 Nov 2024
Registration of charge 048654550009, created on 6 November 2024
Submitted on 13 Nov 2024
Appointment of Mr Christopher John Mills as a secretary on 1 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Steven Underwood as a secretary on 20 September 2024
Submitted on 20 Sep 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year