Company number 02782867
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Director's details changed for Miss Jane Kellow on 27 October 2016; Director's details changed for Mr Richard Fearn on 31 October 2015. The most likely internet sites of FIRST IMAGE AND SNAPPERS LIMITED are www.firstimageandsnappers.co.uk, and www.first-image-and-snappers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Image and Snappers Limited is a Private Limited Company.
The company registration number is 02782867. First Image and Snappers Limited has been working since 22 January 1993.
The present status of the company is Active. The registered address of First Image and Snappers Limited is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. . FEARN, Richard is a Director of the company. KELLOW, Jane is a Director of the company. MCLAUGHLIN, Joseph is a Director of the company. Secretary OGDEN, Philip Francis has been resigned. Secretary RIDDELL, Claire Alex has been resigned. Secretary VERMIGLE, Suzanne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HILL, Andrew James has been resigned. Director OGDEN, Philip Francis has been resigned. Director VERMIGLE, Terence Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 1993
Appointed Date: 22 January 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 1993
Appointed Date: 22 January 1993
Persons With Significant Control
Miss Jane Kellow
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Joseph Mclaughlin
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FIRST IMAGE AND SNAPPERS LIMITED Events
13 Feb 2017
Confirmation statement made on 22 January 2017 with updates
01 Nov 2016
Director's details changed for Miss Jane Kellow on 27 October 2016
11 May 2016
Director's details changed for Mr Richard Fearn on 31 October 2015
11 May 2016
Total exemption full accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
...
... and 73 more events
12 Mar 1993
Particulars of mortgage/charge
18 Feb 1993
Ad 22/01/93--------- £ si 100@1=100 £ ic 2/102
18 Feb 1993
Accounting reference date notified as 31/01
27 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Jan 1993
Incorporation
13 May 2015
Charge code 0278 2867 0004
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Terence Andrew Vermigle
Description: Contains fixed charge…
1 November 2012
Rent deposit deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The balance from time to time standing to the credit of the…
25 March 2002
Debenture
Delivered: 5 April 2002
Status: Satisfied
on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1993
Debenture
Delivered: 12 March 1993
Status: Satisfied
on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…