AB IMAGES LIMITED
Overview
Company Name | AB IMAGES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09578410 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AB IMAGES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is AB IMAGES LIMITED located?
Registered Office Address | 2 Hilliards Court Chester Business Park CH4 9QP Chester Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AB IMAGES LIMITED?
Company Name | From | Until |
---|---|---|
JCCO 382 LIMITED | May 07, 2015 | May 07, 2015 |
What are the latest accounts for AB IMAGES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for AB IMAGES LIMITED?
Last Confirmation Statement Made Up To | May 07, 2025 |
---|---|
Next Confirmation Statement Due | May 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2024 |
Overdue | No |
What are the latest filings for AB IMAGES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Registered office address changed from Unit F Whiteacres Whetstone Leicester LE8 6ZG England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on Aug 20, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Adam Bogdan as a person with significant control on May 07, 2024 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 4 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH England to Unit F Whiteacres Whetstone Leicester LE8 6ZG on Apr 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from Metal Box Factory, Unit 002 30 Great Guildford Street London SE1 0HS England to Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH on Jan 20, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from Metal Box Factory Unit 220 30 Great Guildford Street London SE1 0HS England to Metal Box Factory, Unit 002 30 Great Guildford Street London SE1 0HS on Nov 08, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2015
| 4 pages | SH01 | ||||||||||
Who are the officers of AB IMAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOGDAN, Adam | Director | Hilliards Court Chester Business Park CH4 9QP Chester 2 Cheshire United Kingdom | England | Hungarian | Professional Footballer | 198261010001 | ||||||||
SONKOLY, Brigitta | Director | Hilliards Court Chester Business Park CH4 9QP Chester 2 Cheshire United Kingdom | England | Hungarian | Company Director | 198261110001 | ||||||||
CS SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 110006210003 | ||||||||||
MABON, Sam Grant | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom | United Kingdom | British | Solicitor | 197421260001 | ||||||||
CS DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 133475260001 |
Who are the persons with significant control of AB IMAGES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Adam Bogdan | May 07, 2017 | Hilliards Court Chester Business Park CH4 9QP Chester 2 Cheshire United Kingdom | No |
Nationality: Hungarian Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0