Company NameImage Logo U.K. Limited
DirectorsRyan Philip Askew and Keir Thomas Hughes
Company StatusActive
Company Number03352947
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ryan Philip Askew
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
Director NameMr Keir Thomas Hughes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPremier House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
Director NameBianka Freifrau Von Saalfeld
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCustomer Service Executive
Correspondence Address7 De Walden Mews
Eastbourne
East Sussex
BN20 7QU
Director NameWilliam Jackson Millhouse
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleManaging Director
Correspondence Address7 De Walden Mews
Meads Road
Eastbourne
BN20 7QU
Secretary NameBianka Bienefeld
NationalityGerman
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCustomer Service Executive
Correspondence Address7 De Walden Mews
Meads Road
Eastbourne
BN20 7QU
Secretary NameUwe Freiherr Von Saalfeld
NationalityBritish
StatusResigned
Appointed30 April 2002(5 years after company formation)
Appointment Duration14 years, 3 months (resigned 16 August 2016)
RoleCompany Director
Correspondence AddressHochstrasse 28
Haimhausen
85 778
Director NameNicole Sve Carter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2005)
RoleManaging Director
Correspondence Address70 Park Avenue
Eastbourne
East Sussex
BN21 2XS
Director NameBianka Freifrau Von Saalfeld
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2005(8 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 03 November 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHochstrasse 28
Haimhausen
85 778
Director NameMr Richard Jonathan Ash
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Croye Close
Andover
SP10 3AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimage-logo.co.uk
Email address[email protected]
Telephone0845 7589536
Telephone regionUnknown

Location

Registered AddressPremier House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

441.7k at £1Bianka Von Saalfeld
75.93%
Ordinary
140k at £1Top Werbemittel
24.07%
Ordinary

Financials

Year2014
Net Worth£37,123
Cash£43,694
Current Liabilities£45,071

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

14 December 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
14 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
12 November 2020Registered office address changed from 15a Maple Road Eastbourne East Sussex BN23 6NY to 23 Croye Close Andover SP10 3AF on 12 November 2020 (1 page)
12 November 2020Appointment of Mr Richard Jonathan Ash as a director on 3 November 2020 (2 pages)
12 November 2020Cessation of Bianka Saalfeld as a person with significant control on 3 November 2020 (1 page)
12 November 2020Termination of appointment of Bianka Freifrau Von Saalfeld as a director on 3 November 2020 (1 page)
12 November 2020Notification of Alternate Investments Limited as a person with significant control on 3 November 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 August 2016Termination of appointment of Uwe Freiherr Von Saalfeld as a secretary on 16 August 2016 (1 page)
17 August 2016Termination of appointment of Uwe Freiherr Von Saalfeld as a secretary on 16 August 2016 (1 page)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 581,700
(4 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 581,700
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 581,700
(4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 581,700
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Registered office address changed from Hochstrasse 28 Haimhausen 85778 on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Hochstrasse 28 Haimhausen 85778 on 19 June 2014 (1 page)
16 May 2014Secretary's details changed for Uwe Freiherr Von Saalfeld on 15 April 2014 (1 page)
16 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 581,700
(4 pages)
16 May 2014Secretary's details changed for Uwe Freiherr Von Saalfeld on 15 April 2014 (1 page)
16 May 2014Registered office address changed from 15a Maple Road Eastbourne East Sussex BN23 6NY on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 15a Maple Road Eastbourne East Sussex BN23 6NY on 16 May 2014 (1 page)
16 May 2014Director's details changed for Bianka Freifrau Von Saalfeld on 15 April 2014 (2 pages)
16 May 2014Director's details changed for Bianka Freifrau Von Saalfeld on 15 April 2014 (2 pages)
16 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 581,700
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 November 2012Amended accounts made up to 31 December 2011 (7 pages)
5 November 2012Amended accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from Unit 4 Harvington Business Park Brampton Road Eastbourne East Sussex BN22 9BN on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Unit 4 Harvington Business Park Brampton Road Eastbourne East Sussex BN22 9BN on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Unit 4 Harvington Business Park Brampton Road Eastbourne East Sussex BN22 9BN on 7 April 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 June 2009Return made up to 15/04/09; full list of members (3 pages)
1 June 2009Return made up to 15/04/09; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 September 2008Return made up to 15/04/08; no change of members (6 pages)
18 September 2008Return made up to 15/04/08; no change of members (6 pages)
18 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 April 2007Return made up to 15/04/07; full list of members (6 pages)
28 April 2007Return made up to 15/04/07; full list of members (6 pages)
30 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
30 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Ad 12/09/05--------- £ si 100000@1=100000 £ ic 140000/240000 (2 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Nc inc already adjusted 12/09/05 (1 page)
27 September 2005Ad 12/09/05--------- £ si 100000@1=100000 £ ic 140000/240000 (2 pages)
27 September 2005Nc inc already adjusted 12/09/05 (1 page)
28 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2005Director resigned (1 page)
27 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (1 page)
23 September 2003Full accounts made up to 31 December 2002 (12 pages)
23 September 2003Full accounts made up to 31 December 2002 (12 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
23 April 2003Return made up to 15/04/03; full list of members (6 pages)
23 April 2003Return made up to 15/04/03; full list of members (6 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
21 May 2002Auditor's resignation (1 page)
21 May 2002Auditor's resignation (1 page)
15 May 2002Return made up to 15/04/02; full list of members (6 pages)
15 May 2002Return made up to 15/04/02; full list of members (6 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 December 2000 (13 pages)
25 January 2002Full accounts made up to 31 December 2000 (13 pages)
20 June 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 July 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1999Return made up to 15/04/99; full list of members (5 pages)
30 July 1999Return made up to 15/04/99; full list of members (5 pages)
26 February 1999Ad 01/01/99--------- £ si 139900@1=139900 £ ic 100/140000 (2 pages)
26 February 1999Memorandum and Articles of Association (10 pages)
26 February 1999Nc inc already adjusted 01/01/99 (1 page)
26 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 February 1999Ad 01/01/99--------- £ si 139900@1=139900 £ ic 100/140000 (2 pages)
26 February 1999Memorandum and Articles of Association (10 pages)
26 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 February 1999Nc inc already adjusted 01/01/99 (1 page)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
23 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 October 1998Full accounts made up to 31 December 1997 (11 pages)
7 July 1998Registered office changed on 07/07/98 from: 7 wellington square hastings east sussex TN34 1PD (1 page)
7 July 1998Registered office changed on 07/07/98 from: 7 wellington square hastings east sussex TN34 1PD (1 page)
22 May 1998Return made up to 15/04/98; full list of members (6 pages)
22 May 1998Return made up to 15/04/98; full list of members (6 pages)
10 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
14 May 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
14 May 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
15 April 1997Incorporation (16 pages)
15 April 1997Incorporation (16 pages)