Company NameBuster Imaging Limited
DirectorBrian George Butler
Company StatusActive
Company Number07204107
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Brian George Butler
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSnappy Snaps 5 Union Street
Kingston Upon Thames
Surrey
KT1 1RP
Secretary NameMiss Rosemary Ann Simpson
StatusCurrent
Appointed01 April 2019(9 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressSnappy Snaps 5 Union Street
Kingston Upon Thames
Surrey
KT1 1RP
Director NameMrs Rosemary Ann Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Courtfield
53 Sutton Court Road Chiswick
London
W4 3EQ
Secretary NameMr Brian George Butler
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Courtfield
53 Sutton Court Road Chiswick
London
W4 3EQ
Secretary NameMs Rosemary Ann Simpson
StatusResigned
Appointed01 April 2018(8 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2018)
RoleCompany Director
Correspondence Address1 Courtfield
53 Sutton Court Road Chiswick
London
W4 3EQ
Secretary NameMr Brian George Butler
StatusResigned
Appointed05 April 2018(8 years after company formation)
Appointment Duration12 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressSnappy Snaps 5 Union Street
Kingston Upon Thames
Surrey
KT1 1RP

Location

Registered AddressSnappy Snaps
5 Union Street
Kingston Upon Thames
Surrey
KT1 1RP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

80 at £1Brian George Butler
80.00%
Ordinary
20 at £1Rosemary Ann Simpson
20.00%
Ordinary

Financials

Year2014
Net Worth-£40,622
Cash£253
Current Liabilities£109,444

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 Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Appointment of Miss Rosemary Ann Simpson as a secretary on 1 April 2019 (2 pages)
17 April 2019Termination of appointment of Brian George Butler as a secretary on 1 April 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 May 2018Registered office address changed from C/O Kaspo & Co 1 Courtfield 53 Sutton Court Road Chiswick London W4 3EQ to Snappy Snaps 5 Union Street Kingston upon Thames Surrey KT1 1RP on 24 May 2018 (1 page)
6 April 2018Appointment of Mr Brian George Butler as a secretary on 5 April 2018 (2 pages)
5 April 2018Termination of appointment of Rosemary Ann Simpson as a director on 1 April 2018 (1 page)
5 April 2018Appointment of Ms Rosemary Ann Simpson as a secretary on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Rosemary Ann Simpson as a secretary on 1 April 2018 (1 page)
5 April 2018Termination of appointment of Brian George Butler as a secretary on 1 April 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
11 April 2012Appointment of Ms Rosemary Ann Simpson as a director (2 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
11 April 2012Termination of appointment of Rosemary Simpson as a director (1 page)
11 April 2012Appointment of Ms Rosemary Ann Simpson as a director (2 pages)
11 April 2012Termination of appointment of Rosemary Simpson as a director (1 page)
9 February 2012Registered office address changed from 5 Union Street Kingston Surrey KT1 1RP United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 5 Union Street Kingston Surrey KT1 1RP United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 5 Union Street Kingston Surrey KT1 1RP United Kingdom on 9 February 2012 (1 page)
3 February 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Incorporation (23 pages)
26 March 2010Incorporation (23 pages)