ARTIFICIAL IMAGES LIMITED
FRAMPTON ON SEVERN

Hellopages » Gloucestershire » Stroud » GL2 7HE

Company number 02624945
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address BRIDGE ROAD, FRAMPTON INDUSTRIAL PARK, FRAMPTON ON SEVERN, GLOUCESTERSHIRE, GL2 7HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 250,000 . The most likely internet sites of ARTIFICIAL IMAGES LIMITED are www.artificialimages.co.uk, and www.artificial-images.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-four years and four months. Artificial Images Limited is a Private Limited Company. The company registration number is 02624945. Artificial Images Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Artificial Images Limited is Bridge Road Frampton Industrial Park Frampton On Severn Gloucestershire Gl2 7he. The company`s financial liabilities are £1062.33k. It is £9.57k against last year. The cash in hand is £326.94k. It is £117.9k against last year. And the total assets are £1580.68k, which is £47.02k against last year. WARFIELD, Alan Frank is a Secretary of the company. STRODE, Alexandra Louisa is a Director of the company. STRODE, Jonathan Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STRODE, Christine Elena has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


artificial images Key Finiance

LIABILITIES £1062.33k
+0%
CASH £326.94k
+56%
TOTAL ASSETS £1580.68k
+3%
All Financial Figures

Current Directors

Secretary
WARFIELD, Alan Frank
Appointed Date: 09 August 1991

Director
STRODE, Alexandra Louisa
Appointed Date: 18 May 2006
47 years old

Director
STRODE, Jonathan Robert
Appointed Date: 09 August 1991
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1991
Appointed Date: 28 June 1991

Director
STRODE, Christine Elena
Resigned: 23 April 2014
Appointed Date: 18 May 2006
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 1991
Appointed Date: 28 June 1991

ARTIFICIAL IMAGES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 250,000

06 Jan 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250,000

...
... and 94 more events
21 Aug 1991
Secretary resigned;new director appointed

21 Aug 1991
New secretary appointed;director resigned

21 Aug 1991
Registered office changed on 21/08/91 from: 2 baches street london N1 6UB

19 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1991
Incorporation

ARTIFICIAL IMAGES LIMITED Charges

6 May 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: 4 marlborough street, dunkirk, nottingham. By way of fixed…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 5 June 2009
Persons entitled: National Westminster Bank PLC
Description: 16 hearald close beeston nottingham. By way of fixed charge…
10 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: 84 dunkirk road dunkirk nottingham. By way of fixed charge…
20 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 burrows avenue, beeston, nottingham, N99 2QW. By way of…
30 July 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 anderson crescent beeston nottingham. By way of fixed…
29 July 2004
Legal charge
Delivered: 11 August 2004
Status: Satisfied on 5 June 2009
Persons entitled: National Westminster Bank PLC
Description: 59 lilac grove beeston nottingham. By way of fixed charge…
2 June 2004
Legal charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 boldmere terrace katie road selly oak birmingham. By way…
28 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 6 July 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold PROPERTY7 boldmere terrace katie road selly oak…
2 September 1996
Legal mortgage
Delivered: 18 September 1996
Status: Satisfied on 5 June 2009
Persons entitled: National Westminster Bank PLC
Description: Former cider factory frampton industrial estate bridge road…
30 September 1992
Mortgage debenture
Delivered: 5 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…