Company NameStilltime Images Ltd
DirectorChristopher Graham Hodge
Company StatusActive
Company Number05864274
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Christopher Graham Hodge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(4 days after company formation)
Appointment Duration17 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Chris Hodge Commercial Limited Peterboat Close
Off Tunnel Avenue
London
SE10 0PW
Secretary NameMr Anthony John Groom
NationalityBritish
StatusResigned
Appointed07 July 2006(4 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe Farm Mill Street
Gamlingay
Sandy
Cambridgeshire
SG19 3JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.stilltimecollection.co.uk/

Location

Registered AddressPeterboat Close
Off Tunnel Avenue
London
SE10 0PW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£2,835
Cash£3,059
Current Liabilities£3,751

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
13 April 2023Registered office address changed from C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW England to Peterboat Close Off Tunnel Avenue London SE10 0PW on 13 April 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
19 May 2022Registered office address changed from Peterboat Close Off Tunnel Avenue London SE10 0PW England to C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW on 19 May 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 July 2019 (1 page)
30 September 2019Registered office address changed from C/O Chris Hodge Commercial Ltd Peterboat Close Off Tunnel Avenue Greenwich London SE10 0PW to Peterboat Close Off Tunnel Avenue London SE10 0PW on 30 September 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (1 page)
21 February 2018Director's details changed for Mr Christopher Graham Hodge on 19 February 2018 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
9 December 2010Termination of appointment of Anthony Groom as a secretary (1 page)
9 December 2010Termination of appointment of Anthony Groom as a secretary (1 page)
9 December 2010Termination of appointment of Anthony Groom as a secretary (1 page)
9 December 2010Termination of appointment of Anthony Groom as a secretary (1 page)
21 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 July 2009Return made up to 03/07/09; full list of members (3 pages)
4 July 2009Return made up to 03/07/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
25 September 2007Return made up to 03/07/07; full list of members (2 pages)
25 September 2007Return made up to 03/07/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: peterboat close off tunnel avenue greenwich london SE10 0PW (1 page)
18 September 2007Registered office changed on 18/09/07 from: peterboat close off tunnel avenue greenwich london SE10 0PW (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1 peterboat close greenwich london SE10 0PW (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1 peterboat close greenwich london SE10 0PW (1 page)
14 August 2007Total exemption full accounts made up to 31 July 2007 (1 page)
14 August 2007Total exemption full accounts made up to 31 July 2007 (1 page)
16 August 2006Registered office changed on 16/08/06 from: blythe farm, mill street gamlingay sandy cambs SG19 3JW (1 page)
16 August 2006Registered office changed on 16/08/06 from: blythe farm, mill street gamlingay sandy cambs SG19 3JW (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
3 July 2006Incorporation (9 pages)
3 July 2006Incorporation (9 pages)