Company NameAntony Etwell Limited
DirectorsAntony Christopher Etwell and Denise Marie Etwell
Company StatusActive
Company Number04657047
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Previous NamesImage 4 Tv Limited and Image 4 Media Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Antony Christopher Etwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleLighting Cameraman
Country of ResidenceEngland
Correspondence AddressForest Farm
Forest Road
East Horsley
Surrey
KT24 5ER
Secretary NameMrs Denise Marie Etwell
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Farm
Forest Road
East Horsley
Surrey
KT24 5ER
Director NameMrs Denise Marie Etwell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressForest Farm
Forest Road
East Horsley
Surrey
KT24 5ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.image4media.com

Location

Registered AddressForest Farm
Forest Road
East Horsley
Surrey
KT24 5ER
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

65 at £1Mr A.c. Etwell
65.00%
Ordinary
35 at £1Mrs D.m. Etwell
35.00%
Ordinary

Financials

Year2014
Net Worth£182
Cash£2,453
Current Liabilities£25,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

20 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
2 January 2024Micro company accounts made up to 31 March 2023 (9 pages)
8 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
27 April 2021Registered office address changed from 10 High Street Epsom Surrey KT19 8AD England to Forest Farm Forest Road East Horsley Surrey KT24 5ER on 27 April 2021 (1 page)
15 April 2021Micro company accounts made up to 31 March 2020 (10 pages)
17 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
18 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 October 2018Registered office address changed from Oaks Cottage Longcross Road Chertsey Surrey KT16 0DN England to 10 High Street Epsom Surrey KT19 8AD on 31 October 2018 (1 page)
29 August 2018Change of details for Mr Antony Christopher Etwell as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Registered office address changed from 2nd Floor Crown House 37 High Street, East Grinstead West Sussex RH19 3AF to Oaks Cottage Longcross Road Chertsey Surrey KT16 0DN on 29 August 2018 (1 page)
11 July 2018Change of details for Mr Antony Christopher Etwell as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Notification of Denise Marie Etwell as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-18
(3 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Company name changed image 4 tv LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
25 April 2013Company name changed image 4 tv LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
25 April 2013Change of name notice (2 pages)
25 April 2013Change of name notice (2 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Denise Etwell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Antony Christopher Etwell on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Antony Christopher Etwell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Antony Christopher Etwell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Denise Etwell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Denise Etwell on 3 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 05/02/08; full list of members (2 pages)
13 February 2008Return made up to 05/02/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 05/02/07; full list of members (2 pages)
27 March 2007Return made up to 05/02/07; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2006Return made up to 05/02/06; full list of members (2 pages)
8 February 2006Return made up to 05/02/06; full list of members (2 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(3 pages)
3 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(3 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 July 2004Return made up to 05/02/04; full list of members; amend (7 pages)
5 July 2004Return made up to 05/02/04; full list of members; amend (7 pages)
13 February 2004Return made up to 05/02/04; full list of members (6 pages)
13 February 2004Return made up to 05/02/04; full list of members (6 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
15 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 May 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
5 February 2003Incorporation (16 pages)
5 February 2003Incorporation (16 pages)