Company NameBrand New Images Ltd
Company StatusDissolved
Company Number06132119
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 3 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 NameMs Rhiannon Llewelyn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleProducer Art Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Director NameMr Jason Michael Hetherington
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Secretary NameMs Rhiannon Llewelyn
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleProducer Art Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Jason Hetherington
50.00%
Ordinary
500 at £1Rhiannon Llewelyn
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,268
Cash£4,792
Current Liabilities£12,060

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
13 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
14 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
16 April 2018Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
16 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
21 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2016Memorandum and Articles of Association (26 pages)
21 December 2016Memorandum and Articles of Association (26 pages)
21 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 351,000
(4 pages)
21 December 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 351,000
(4 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 July 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2016Previous accounting period shortened from 29 March 2016 to 30 September 2015 (1 page)
4 July 2016Previous accounting period shortened from 29 March 2016 to 30 September 2015 (1 page)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Secretary's details changed for Rhiannon Llewelyn on 31 March 2016 (1 page)
31 March 2016Secretary's details changed for Rhiannon Llewelyn on 31 March 2016 (1 page)
31 March 2016Director's details changed for Jason Hetherington on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Director's details changed for Jason Hetherington on 31 March 2016 (2 pages)
23 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
4 March 2016Registered office address changed from 39 Wellington Road London W5 4UJ to Balfour House 741 High Road London N12 0BP on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 39 Wellington Road London W5 4UJ to Balfour House 741 High Road London N12 0BP on 4 March 2016 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Director's details changed for Rhiannon Llewelyn on 1 December 2013 (2 pages)
4 March 2014Director's details changed for Rhiannon Llewelyn on 1 December 2013 (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Secretary's details changed for Rhiannon Llewelyn on 1 December 2013 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Director's details changed for Rhiannon Llewelyn on 1 December 2013 (2 pages)
4 March 2014Secretary's details changed for Rhiannon Llewelyn on 1 December 2013 (1 page)
4 March 2014Secretary's details changed for Rhiannon Llewelyn on 1 December 2013 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Registered office address changed from 24 Northfield Road London W13 9SY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 24 Northfield Road London W13 9SY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 24 Northfield Road London W13 9SY on 2 December 2013 (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Rhiannon Llewelyn on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Jason Hetherington on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Jason Hetherington on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Rhiannon Llewelyn on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Rhiannon Llewelyn on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Jason Hetherington on 1 March 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New secretary appointed;new director appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed;new director appointed (2 pages)
31 March 2007New director appointed (2 pages)
1 March 2007Incorporation (16 pages)
1 March 2007Incorporation (16 pages)