Company NameAnchor Images Limited
DirectorFergus James Burnett
Company StatusActive
Company Number05870237
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Fergus James Burnett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address33 Sherwood Way
West Wickham
Kent
BR4 9PB
Secretary NameAnstey Elisabeth Grace Burnett
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RolePublcations And Media Manager
Correspondence Address33 Sherwood Way
West Wickham
Kent
BR4 9PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Sherwood Way
West Wickham
Kent
BR4 9PB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Shareholders

100 at £1Mr Fergus James Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth£40,698
Cash£45,946
Current Liabilities£17,537

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
22 August 2012Secretary's details changed for Anstey Elisabeth Grace Burnett on 10 July 2012 (1 page)
22 August 2012Secretary's details changed for Anstey Elisabeth Grace Burnett on 10 July 2012 (1 page)
22 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
22 August 2012Director's details changed for Fergus James Burnett on 10 July 2012 (2 pages)
22 August 2012Director's details changed for Fergus James Burnett on 10 July 2012 (2 pages)
22 August 2012Registered office address changed from 3 the Peak Sydenham London SE26 4LJ on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 3 the Peak Sydenham London SE26 4LJ on 22 August 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Fergus James Burnett on 10 July 2010 (2 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Fergus James Burnett on 10 July 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 October 2009Annual return made up to 10 July 2009 (15 pages)
26 October 2009Annual return made up to 10 July 2009 (15 pages)
29 August 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 August 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 August 2009Registered office changed on 28/08/2009 from 17 leeland mansions leeland road london W13 9HE (1 page)
28 August 2009Director's change of particulars / fergus burnett / 14/07/2009 (1 page)
28 August 2009Director's change of particulars / fergus burnett / 14/07/2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 17 leeland mansions leeland road london W13 9HE (1 page)
26 August 2008Secretary's change of particulars / anstey leigh / 01/05/2008 (1 page)
26 August 2008Director's change of particulars / fergus burnett / 01/05/2008 (1 page)
26 August 2008Director's change of particulars / fergus burnett / 01/05/2008 (1 page)
26 August 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
26 August 2008Secretary's change of particulars / anstey burnett / 01/05/2008 (1 page)
26 August 2008Secretary's change of particulars / anstey burnett / 01/05/2008 (1 page)
26 August 2008Secretary's change of particulars / anstey leigh / 01/05/2008 (1 page)
26 August 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
12 August 2008Return made up to 10/07/08; full list of members
  • 363(287) ‐ Registered office changed on 12/08/08
(6 pages)
12 August 2008Return made up to 10/07/08; full list of members
  • 363(287) ‐ Registered office changed on 12/08/08
(6 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 October 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Ad 10/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Ad 10/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 September 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
10 July 2006Incorporation (15 pages)
10 July 2006Incorporation (15 pages)