Company NameIllustra Limited
DirectorsColin Edward Dixon and Alan Dennis Saunders
Company StatusActive
Company Number03460496
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 5 months ago)
Previous NameMagno Computers Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Colin Edward Dixon
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hythe Road
Brighton
East Sussex
BN1 6JR
Director NameMr Alan Dennis Saunders
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Redhill Drive
Brighton
BN1 5FH
Secretary NameMr Alan Dennis Saunders
NationalityBritish
StatusCurrent
Appointed28 January 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Redhill Drive
Brighton
BN1 5FH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteillustra.tv

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.9k at £0.1John Mcnelly
7.08%
Ordinary C
1.5k at £0.1Steven Harrowell
5.66%
Ordinary C
1.5k at £0.1Valerio Pascotto
5.66%
Ordinary C
8.8k at £0.1Amtext Inc
33.15%
Ordinary B
750 at £0.1Caryn-jo Broome
2.83%
Ordinary C
2.8k at £0.1Alan Saunders
10.38%
Ordinary A
2.7k at £0.1Bridgett Dixon
10.08%
Ordinary A
2.7k at £0.1Colin Dixon
10.08%
Ordinary A
500 at £0.1Daniel Saunders
1.89%
Ordinary A
500 at £0.1Jason Handby
1.89%
Ordinary C
500 at £0.1Joel Saunders
1.89%
Ordinary A
500 at £0.1John Hagie
1.89%
Ordinary C
500 at £0.1Michael Benson Colpi
1.89%
Ordinary D
500 at £0.1Michael Mcmanus
1.89%
Ordinary C
250 at £0.1Naomi Watson
0.94%
Ordinary C
250 at £0.1Rita Cottrell
0.94%
Ordinary C
100 at £0.1Giovanni Vignola
0.38%
Ordinary C
100 at £0.1Kata Keresztes
0.38%
Ordinary C
-OTHER
0.38%
-
100 at £0.1Rosie Hamilton
0.38%
Ordinary C
100 at £0.1Tal Ben Gal
0.38%
Ordinary C

Financials

Year2014
Net Worth£229,343
Cash£4,344
Current Liabilities£104,894

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

9 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
3 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (6 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
9 April 2018Notification of Aethrion Limited as a person with significant control on 31 December 2017 (2 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
15 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
7 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,650
(8 pages)
7 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,650
(8 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Change of share class name or designation (2 pages)
26 February 2016Change of share class name or designation (2 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,650
(8 pages)
5 June 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 5 June 2015 (1 page)
5 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,650
(8 pages)
5 June 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 5 June 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
28 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
28 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,649.995605
(8 pages)
16 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,649.995605
(8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(8 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(8 pages)
17 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 2,650
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 2,650
(4 pages)
14 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (10 pages)
19 January 2010Director's details changed for Mr Alan Dennis Saunders on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Colin Edward Dixon on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Alan Dennis Saunders on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Colin Edward Dixon on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Alan Dennis Saunders on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (10 pages)
19 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (10 pages)
19 January 2010Director's details changed for Colin Edward Dixon on 1 October 2009 (2 pages)
22 May 2009Return made up to 04/11/08; full list of members (7 pages)
22 May 2009Return made up to 04/11/08; full list of members (7 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Return made up to 04/11/07; no change of members (7 pages)
27 May 2008Return made up to 04/11/07; no change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Return made up to 04/11/06; full list of members (9 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 May 2007Return made up to 04/11/06; full list of members (9 pages)
21 April 2007Ad 01/02/06-01/03/06 £ si 700@1=700 £ ic 300/1000 (3 pages)
21 April 2007Ad 01/02/06-28/02/06 £ si 100@1=100 £ ic 200/300 (3 pages)
21 April 2007Ad 01/02/06-01/03/06 £ si 700@1=700 £ ic 300/1000 (3 pages)
21 April 2007Ad 01/02/06-28/02/06 £ si 100@1=100 £ ic 200/300 (3 pages)
18 August 2006Return made up to 04/11/05; full list of members (8 pages)
18 August 2006Return made up to 04/11/05; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 September 2005Return made up to 04/11/04; full list of members (8 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Return made up to 04/11/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 March 2004Return made up to 04/11/03; full list of members (8 pages)
15 March 2004Return made up to 04/11/03; full list of members (8 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Return made up to 04/11/02; full list of members (8 pages)
1 November 2002Return made up to 04/11/02; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Return made up to 04/11/01; full list of members (8 pages)
29 October 2001Return made up to 04/11/01; full list of members (8 pages)
2 October 2001Statement of rights variation attached to shares (2 pages)
2 October 2001Statement of rights variation attached to shares (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 11 dan leno walk fulham london SW6 2HN (1 page)
1 October 2001Registered office changed on 01/10/01 from: 11 dan leno walk fulham london SW6 2HN (1 page)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 October 2001Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2001Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 November 1999Return made up to 04/11/99; full list of members (7 pages)
15 November 1999Return made up to 04/11/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (10 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (10 pages)
24 February 1999Return made up to 04/11/98; full list of members (6 pages)
24 February 1999Return made up to 04/11/98; full list of members (6 pages)
25 August 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
25 August 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
4 February 1998Company name changed magno computers LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed magno computers LIMITED\certificate issued on 05/02/98 (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Ad 01/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 1998Registered office changed on 02/02/98 from: 11 dan leno walk london SW6 2HN (1 page)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998Ad 01/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 1998Registered office changed on 02/02/98 from: 11 dan leno walk london SW6 2HN (1 page)
29 January 1998Registered office changed on 29/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 January 1998Secretary resigned (1 page)
4 November 1997Incorporation (14 pages)
4 November 1997Incorporation (14 pages)