Company NameRoar Image Limited
DirectorsKeiron Ford and Lucie Ann Ford
Company StatusActive
Company Number02865809
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Keiron Ford
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address23 Jubilee Yard Queen Elizabeth Street
3 The Flag Store
London
SE1 2LP
Secretary NameMrs Lucie Ann Ford
NationalityBritish
StatusCurrent
Appointed22 December 2006(13 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleGraphic Designer
Correspondence Address23 Queen Elizabeth Street
3 The Flag Store
London
SE1 2LP
Director NameMrs Lucie Ann Ford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Jubilee Yard Queen Elizabeth Street
3 The Flag Store
London
SE1 2LP
Director NameJustin Nicolas Bodle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
72 Cornwall Gardens
London
Sw7
Director NameIan Shirley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleSales Director
Correspondence Address3 Cleveland Road
Islington
London
N1 3ES
Secretary NameMr Keiron Ford
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleGraphic Designer
Correspondence Address29 Tomlins Grove
Bow
London
E3 4NX
Secretary NameSusan Winifred Ford
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2006)
RoleCompany Director
Correspondence AddressFlat 24
Drummond Road
Croydon
CR0 1TW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websiteroarimage.com
Email address[email protected]
Telephone020 72315777
Telephone regionLondon

Location

Registered Address5-7 Tanner Street Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Mr Keiron Ford
50.00%
Ordinary
50 at £0.01Mrs Lucie Ford
50.00%
Ordinary

Financials

Year2014
Net Worth£744
Cash£11,973
Current Liabilities£55,524

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

4 February 1998Delivered on: 12 February 1998
Satisfied on: 12 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
28 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 November 2015Director's details changed for Mr Keiron Ford on 16 November 2015 (2 pages)
19 November 2015Secretary's details changed for Mrs Lucie Ann Ford on 16 November 2015 (1 page)
19 November 2015Secretary's details changed for Mrs Lucie Ann Ford on 16 November 2015 (1 page)
19 November 2015Director's details changed for Mr Keiron Ford on 16 November 2015 (2 pages)
19 November 2015Director's details changed for Mrs Lucie Ford on 16 November 2015 (2 pages)
19 November 2015Director's details changed for Mrs Lucie Ford on 16 November 2015 (2 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
16 July 2014Registered office address changed from Hop Studios 2 Jamaica Road London SE1 2BX to 3 the Flag Store Jubilee Yard 23 Queen Elizabeth Street London SE1 2LP on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Hop Studios 2 Jamaica Road London SE1 2BX to 3 the Flag Store Jubilee Yard 23 Queen Elizabeth Street London SE1 2LP on 16 July 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
6 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
20 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
28 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
17 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
19 November 2010Director's details changed for Keiron Ford on 18 November 2010 (3 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Keiron Ford on 18 November 2010 (3 pages)
19 November 2010Director's details changed for Lucie Brooks on 18 November 2010 (3 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 November 2010Secretary's details changed for Lucie Ann Brooks on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Lucie Brooks on 18 November 2010 (3 pages)
19 November 2010Secretary's details changed for Lucie Ann Brooks on 18 November 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 January 2010Director's details changed for Lucie Brooks on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Keiron Ford on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Keiron Ford on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Lucie Brooks on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
25 June 2009Director appointed lucie brooks (2 pages)
25 June 2009Director appointed lucie brooks (2 pages)
2 December 2008Return made up to 25/10/08; full list of members (4 pages)
2 December 2008Return made up to 25/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Return made up to 25/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Return made up to 25/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 January 2007Return made up to 25/10/06; full list of members (6 pages)
7 January 2007Return made up to 25/10/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
1 December 2005Return made up to 25/10/05; full list of members (2 pages)
1 December 2005Return made up to 25/10/05; full list of members (2 pages)
27 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
27 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
28 October 2004Return made up to 25/10/04; full list of members (6 pages)
28 October 2004Return made up to 25/10/04; full list of members (6 pages)
19 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
19 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
16 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
15 January 2003Registered office changed on 15/01/03 from: hop studios 2 jamaica road london SE1 2BX (1 page)
15 January 2003Registered office changed on 15/01/03 from: hop studios 2 jamaica road london SE1 2BX (1 page)
16 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(6 pages)
16 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(6 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
20 March 2002Registered office changed on 20/03/02 from: 425 new kings road london SW6 4RN (1 page)
20 March 2002Registered office changed on 20/03/02 from: 425 new kings road london SW6 4RN (1 page)
5 November 2001Return made up to 25/10/01; full list of members (6 pages)
5 November 2001Return made up to 25/10/01; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 84 bendemeer road putney london SW15 1JU (1 page)
24 October 2001Registered office changed on 24/10/01 from: 84 bendemeer road putney london SW15 1JU (1 page)
12 April 2001Full accounts made up to 31 October 2000 (9 pages)
12 April 2001Full accounts made up to 31 October 2000 (9 pages)
6 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Full accounts made up to 31 October 1999 (8 pages)
18 January 2000Full accounts made up to 31 October 1999 (8 pages)
4 November 1999Return made up to 25/10/99; full list of members (6 pages)
4 November 1999Return made up to 25/10/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 October 1998 (10 pages)
18 January 1999Full accounts made up to 31 October 1998 (10 pages)
4 November 1998Return made up to 25/10/98; no change of members (4 pages)
4 November 1998Return made up to 25/10/98; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: 99-100 turnmill street london EC1M 5QP (1 page)
29 April 1998Full accounts made up to 31 October 1997 (9 pages)
29 April 1998Registered office changed on 29/04/98 from: 99-100 turnmill street london EC1M 5QP (1 page)
29 April 1998Full accounts made up to 31 October 1997 (9 pages)
12 February 1998Particulars of mortgage/charge (6 pages)
12 February 1998Particulars of mortgage/charge (6 pages)
28 October 1997Return made up to 25/10/97; full list of members (6 pages)
28 October 1997Return made up to 25/10/97; full list of members (6 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
2 June 1997Full accounts made up to 31 October 1996 (10 pages)
2 June 1997Full accounts made up to 31 October 1996 (10 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
1 November 1996Return made up to 25/10/96; no change of members (4 pages)
1 November 1996Return made up to 25/10/96; no change of members (4 pages)
8 March 1996Full accounts made up to 31 October 1995 (10 pages)
8 March 1996Full accounts made up to 31 October 1995 (10 pages)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
5 December 1995Return made up to 25/10/95; full list of members (6 pages)
5 December 1995Return made up to 25/10/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (10 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 October 1993Incorporation (17 pages)
25 October 1993Incorporation (17 pages)