Company NamePersonal Images Limited
DirectorsCharles John Russell and Lucy Ann Russell
Company StatusActive
Company Number02344679
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Charles John Russell
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(24 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMiss Lucy Ann Russell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(24 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Charles John Russell
StatusCurrent
Appointed18 March 2013(24 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameJohn Mervyn Bloodworth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration21 years, 1 month (resigned 18 March 2013)
RoleCompany Director
Correspondence Address7 Wentworth Drive
Mildenhall
Bury St Edmunds
Suffolk
IP28 7JT
Director NamePhilip John Greenwood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration21 years, 1 month (resigned 18 March 2013)
RoleCompany Director
Correspondence AddressParsons Barn Old Church Lane
Westley
Bury St Edmunds
Suffolk
IP33 3TJ
Secretary NamePhilip John Greenwood
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration21 years, 1 month (resigned 18 March 2013)
RoleCompany Director
Correspondence AddressParsons Barn Old Church Lane
Westley
Bury St Edmunds
Suffolk
IP33 3TJ

Contact

Websitepersonalimages.co.uk
Telephone01638 711744
Telephone regionNewmarket

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Charles John Russell
50.00%
Ordinary
50 at £1Lucy Ann Russell
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,418
Current Liabilities£8,620

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

28 June 1991Delivered on: 17 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
13 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
3 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
10 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
4 September 2019Director's details changed for Miss Lucy Ann Russell on 20 August 2019 (2 pages)
4 September 2019Change of details for Miss Lucy Ann Russell as a person with significant control on 20 August 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
26 October 2018Change of details for Mr Charles John Russell as a person with significant control on 6 September 2018 (2 pages)
26 October 2018Registered office address changed from Unit 13 Merlin Park Mildenhall Suffolk IP28 7rd to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 26 October 2018 (1 page)
26 October 2018Change of details for Miss Lucy Ann Russell as a person with significant control on 6 September 2018 (2 pages)
25 October 2018Change of details for Mr Charles John Russell as a person with significant control on 6 September 2018 (2 pages)
25 October 2018Change of details for Miss Lucy Ann Russell as a person with significant control on 6 September 2018 (2 pages)
25 October 2018Director's details changed for Miss Lucy Ann Russell on 6 September 2018 (2 pages)
25 October 2018Director's details changed for Mr Charles John Russell on 6 September 2018 (2 pages)
25 October 2018Director's details changed for Miss Lucy Ann Russell on 6 September 2018 (2 pages)
25 October 2018Secretary's details changed for Mr Charles John Russell on 6 September 2018 (1 page)
25 October 2018Director's details changed for Mr Charles John Russell on 6 September 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Termination of appointment of John Bloodworth as a director (1 page)
18 April 2013Appointment of Mr Charles John Russell as a secretary (2 pages)
18 April 2013Termination of appointment of Philip Greenwood as a secretary (1 page)
18 April 2013Appointment of Mr Charles John Russell as a director (2 pages)
18 April 2013Registered office address changed from 8 Hopper Way Diss Norfolk Norfolk IP22 4GT Uk on 18 April 2013 (1 page)
18 April 2013Appointment of Mr Charles John Russell as a secretary (2 pages)
18 April 2013Termination of appointment of Philip Greenwood as a director (1 page)
18 April 2013Appointment of Miss Lucy Ann Russell as a director (2 pages)
18 April 2013Appointment of Mr Charles John Russell as a director (2 pages)
18 April 2013Termination of appointment of Philip Greenwood as a secretary (1 page)
18 April 2013Termination of appointment of Philip Greenwood as a director (1 page)
18 April 2013Termination of appointment of John Bloodworth as a director (1 page)
18 April 2013Registered office address changed from 8 Hopper Way Diss Norfolk Norfolk IP22 4GT Uk on 18 April 2013 (1 page)
18 April 2013Appointment of Miss Lucy Ann Russell as a director (2 pages)
19 March 2013Annual return made up to 8 February 2013 (5 pages)
19 March 2013Annual return made up to 8 February 2013 (5 pages)
19 March 2013Annual return made up to 8 February 2013 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 March 2012Annual return made up to 8 February 2012 (5 pages)
27 March 2012Annual return made up to 8 February 2012 (5 pages)
27 March 2012Annual return made up to 8 February 2012 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 March 2009Return made up to 08/02/09; full list of members (4 pages)
26 March 2009Return made up to 08/02/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2008Return made up to 08/02/08; full list of members (4 pages)
25 March 2008Return made up to 08/02/08; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Registered office changed on 20/03/2008 from 8 hopper way diss business park diss norfolk IP22 4GT (1 page)
20 March 2008Registered office changed on 20/03/2008 from 8 hopper way diss business park diss norfolk IP22 4GT (1 page)
20 March 2008Location of register of members (1 page)
25 September 2007Registered office changed on 25/09/07 from: 2 telford way thetford norfolk IP24 1HU (1 page)
25 September 2007Registered office changed on 25/09/07 from: 2 telford way thetford norfolk IP24 1HU (1 page)
28 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
8 February 2007Registered office changed on 08/02/07 from: 2 telford way thetford norfolk IP24 ihu (1 page)
8 February 2007Location of register of members (1 page)
8 February 2007Location of debenture register (1 page)
8 February 2007Location of debenture register (1 page)
8 February 2007Registered office changed on 08/02/07 from: 2 telford way thetford norfolk IP24 ihu (1 page)
8 February 2007Return made up to 08/02/07; full list of members (3 pages)
8 February 2007Return made up to 08/02/07; full list of members (3 pages)
8 February 2007Location of register of members (1 page)
12 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
12 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
6 March 2006Return made up to 08/02/06; full list of members (3 pages)
6 March 2006Return made up to 08/02/06; full list of members (3 pages)
7 December 2005Registered office changed on 07/12/05 from: 102 main street hockwold thetford norfolk IP26 4LP (1 page)
7 December 2005Registered office changed on 07/12/05 from: 102 main street hockwold thetford norfolk IP26 4LP (1 page)
9 August 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
9 August 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
17 February 2005Return made up to 08/02/05; full list of members (3 pages)
17 February 2005Return made up to 08/02/05; full list of members (3 pages)
26 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
26 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
25 October 2004Registered office changed on 25/10/04 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page)
25 October 2004Registered office changed on 25/10/04 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page)
11 June 2004Registered office changed on 11/06/04 from: 93 regent street cambridge cambs CB2 1AW (1 page)
11 June 2004Registered office changed on 11/06/04 from: 93 regent street cambridge cambs CB2 1AW (1 page)
17 February 2004Return made up to 08/02/04; full list of members (7 pages)
17 February 2004Return made up to 08/02/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 February 2002Return made up to 08/02/02; full list of members (6 pages)
20 February 2002Return made up to 08/02/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 February 2000Return made up to 08/02/00; full list of members (6 pages)
24 February 2000Return made up to 08/02/00; full list of members (6 pages)
24 February 1999Return made up to 08/02/99; full list of members (6 pages)
24 February 1999Return made up to 08/02/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 March 1998Return made up to 08/02/98; no change of members (4 pages)
6 March 1998Return made up to 08/02/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
10 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
17 April 1996Registered office changed on 17/04/96 from: price bailey 7/8 black bear court high street newmarket suffolk CB8 9AF (1 page)
17 April 1996Registered office changed on 17/04/96 from: price bailey 7/8 black bear court high street newmarket suffolk CB8 9AF (1 page)
27 February 1996Return made up to 08/02/96; full list of members (6 pages)
27 February 1996Return made up to 08/02/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (4 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
29 April 1992Company name changed\certificate issued on 29/04/92 (2 pages)
8 February 1989Incorporation (13 pages)