AB IMAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAB IMAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09578410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AB IMAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JCCO 382 LIMITEDMay 07, 2015May 07, 2015

    What are the latest accounts for AB IMAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for AB IMAGES LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2025
    Next Confirmation Statement DueMay 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2024
    OverdueNo

    What are the latest filings for AB IMAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Adam Bogdan as a person with significant control on May 07, 2024

    2 pagesPSC04

    Micro company accounts made up to May 31, 2023

    4 pagesAA

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    4 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    4 pagesAA

    Micro company accounts made up to May 31, 2020

    4 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on May 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    3 pagesAA

    Confirmation statement made on May 07, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    3 pagesAA

    Confirmation statement made on May 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    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 pagesAD01

    Annual return made up to May 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 11, 2015

    • Capital: GBP 100
    4 pagesSH01

    Who are the officers of AB IMAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOGDAN, Adam
    Hilliards Court
    Chester Business Park
    CH4 9QP Chester
    2
    Cheshire
    United Kingdom
    Director
    Hilliards Court
    Chester Business Park
    CH4 9QP Chester
    2
    Cheshire
    United Kingdom
    EnglandHungarianProfessional Footballer198261010001
    SONKOLY, Brigitta
    Hilliards Court
    Chester Business Park
    CH4 9QP Chester
    2
    Cheshire
    United Kingdom
    Director
    Hilliards Court
    Chester Business Park
    CH4 9QP Chester
    2
    Cheshire
    United Kingdom
    EnglandHungarianCompany Director198261110001
    CS SECRETARIES LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Secretary
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03782794
    110006210003
    MABON, Sam Grant
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Director
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    United KingdomBritishSolicitor197421260001
    CS DIRECTORS LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Director
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3760559
    133475260001

    Who are the persons with significant control of AB IMAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adam Bogdan
    Hilliards Court
    Chester Business Park
    CH4 9QP Chester
    2
    Cheshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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