IMAGES EVERYTHING LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3NY

Company number 05346714
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address 5 HANDFORD PLACE, QUEENS ROAD, COLCHESTER, ESSEX, CO3 3NY
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of IMAGES EVERYTHING LIMITED are www.imageseverything.co.uk, and www.images-everything.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Images Everything Limited is a Private Limited Company. The company registration number is 05346714. Images Everything Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Images Everything Limited is 5 Handford Place Queens Road Colchester Essex Co3 3ny. The company`s financial liabilities are £23.57k. It is £-3.21k against last year. And the total assets are £1.72k, which is £1.33k against last year. PARKER, Edwina Alice is a Secretary of the company. PARKER, Emma Louise is a Director of the company. PARKER, Peter Edward is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director PARKER, Richard Adam has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Artistic creation".


images everything Key Finiance

LIABILITIES £23.57k
-12%
CASH n/a
TOTAL ASSETS £1.72k
+344%
All Financial Figures

Current Directors

Secretary
PARKER, Edwina Alice
Appointed Date: 28 January 2005

Director
PARKER, Emma Louise
Appointed Date: 28 January 2005
59 years old

Director
PARKER, Peter Edward
Appointed Date: 01 July 2009
64 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 31 January 2005
Appointed Date: 28 January 2005

Director
PARKER, Richard Adam
Resigned: 10 July 2009
Appointed Date: 28 January 2005
66 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 31 January 2005
Appointed Date: 28 January 2005

Persons With Significant Control

Mr Peter Edward Parker
Notified on: 1 May 2016
64 years old
Nature of control: Right to appoint and remove directors

IMAGES EVERYTHING LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
26 Oct 2016
Total exemption full accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 26 more events
22 Mar 2005
New director appointed
07 Feb 2005
Secretary resigned
07 Feb 2005
Director resigned
07 Feb 2005
Registered office changed on 07/02/05 from: suite 18 folkestone enterprise ctr, shearway business park shearway rd, folkestone kent CT19 4RH
28 Jan 2005
Incorporation