Company NameCreators Image Limited
DirectorsJames Paul Richards and Vasti Richards
Company StatusActive
Company Number06619175
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Paul Richards
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameVasti Richards
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameAFP Services Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressSatra Innovation Park Satra House
Rockingham Road
Kettering
Northants
NN16 9JD

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.01James Richards
50.00%
Ordinary
1 at £0.01Vasti Richards
50.00%
Ordinary

Financials

Year2014
Net Worth£374
Cash£5,043
Current Liabilities£6,662

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

30 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 June 2018Change of details for Mrs Vasti Richards as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Change of details for Mr James Paul Richards as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 June 2018Register inspection address has been changed from 65 Bolton Road Windsor Berkshire SL4 3JX England to 67 Bolton Road Windsor SL4 3JX (1 page)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from The Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP .02
(7 pages)
8 July 2016Register inspection address has been changed from 15 Concorde Court Windsor Berkshire SL4 3SH England to 65 Bolton Road Windsor Berkshire SL4 3JX (1 page)
8 July 2016Register inspection address has been changed from 15 Concorde Court Windsor Berkshire SL4 3SH England to 65 Bolton Road Windsor Berkshire SL4 3JX (1 page)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP .02
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Register(s) moved to registered inspection location 15 Concorde Court Windsor Berkshire SL4 3SH (1 page)
18 June 2015Register inspection address has been changed to 15 Concorde Court Windsor Berkshire SL4 3SH (1 page)
18 June 2015Register(s) moved to registered inspection location 15 Concorde Court Windsor Berkshire SL4 3SH (1 page)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP .02
(4 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP .02
(4 pages)
18 June 2015Register inspection address has been changed to 15 Concorde Court Windsor Berkshire SL4 3SH (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP .02
(3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP .02
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 November 2012Termination of appointment of Afp Services Limited as a secretary (1 page)
2 November 2012Termination of appointment of Afp Services Limited as a secretary (1 page)
31 October 2012Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England on 31 October 2012 (1 page)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
10 July 2012Secretary's details changed for Afp Services Limited on 1 June 2012 (1 page)
10 July 2012Secretary's details changed for Afp Services Limited on 1 June 2012 (1 page)
10 July 2012Secretary's details changed for Afp Services Limited on 1 June 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 7 July 2011 (1 page)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
7 July 2011Secretary's details changed for Afp Services Limited on 13 June 2011 (2 pages)
7 July 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 7 July 2011 (1 page)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 7 July 2011 (1 page)
7 July 2011Secretary's details changed for Afp Services Limited on 13 June 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 July 2010Secretary's details changed for Afp Services Limited on 13 June 2010 (2 pages)
15 July 2010Director's details changed for James Richards on 13 June 2010 (2 pages)
15 July 2010Director's details changed for Vasti Richards on 13 June 2010 (2 pages)
15 July 2010Director's details changed for James Richards on 13 June 2010 (2 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Vasti Richards on 13 June 2010 (2 pages)
15 July 2010Secretary's details changed for Afp Services Limited on 13 June 2010 (2 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 13/06/09; full list of members (4 pages)
30 June 2009Return made up to 13/06/09; full list of members (4 pages)
26 August 2008Secretary's change of particulars / afp services LIMITED / 19/08/2008 (1 page)
26 August 2008Secretary's change of particulars / afp services LIMITED / 19/08/2008 (1 page)
13 June 2008Incorporation (14 pages)
13 June 2008Incorporation (14 pages)