Company NameElmore Images Limited
DirectorsAlexander Alastair Reid and Briony Victoria Clark
Company StatusActive
Company Number08968955
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Alastair Reid
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sutherland Road
London
W13 0DX
Director NameMiss Briony Victoria Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 day after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sutherland Road
London
W13 0DX

Location

Registered Address23 Sutherland Road
London
W13 0DX
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

1 at £1Alexander Alastair Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£13,416
Cash£57,703
Current Liabilities£54,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
17 May 2022Director's details changed for Mr Alexander Alastair Reid on 16 May 2022 (2 pages)
17 May 2022Change of details for Mr Alexander Alastair Reid as a person with significant control on 16 May 2022 (2 pages)
17 May 2022Change of details for Miss Briony Victoria Clark as a person with significant control on 16 May 2022 (2 pages)
16 May 2022Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 23 Sutherland Road London W13 0DX on 16 May 2022 (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
20 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
4 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Change of details for Miss Briony Victoria Clark as a person with significant control on 6 April 2016 (2 pages)
2 April 2019Change of details for Mr Alexander Alastair Reid as a person with significant control on 6 April 2016 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 April 2018Director's details changed for Mr Alexander Alastair Reid on 30 March 2018 (2 pages)
17 April 2018Change of details for Mr Alexander Alastair Reid as a person with significant control on 30 March 2018 (2 pages)
17 April 2018Change of details for Miss Briony Victoria Clark as a person with significant control on 30 March 2018 (2 pages)
17 April 2018Director's details changed for Miss Briony Victoria Clark on 30 March 2018 (2 pages)
14 March 2018Change of details for Mr Alexander Alastair Reid as a person with significant control on 5 March 2018 (2 pages)
14 March 2018Change of details for Miss Briony Victoria Clark as a person with significant control on 5 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Alexander Alastair Reid on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
22 December 2015Change of share class name or designation (2 pages)
22 December 2015Resolutions
  • RES13 ‐ Create new shares 01/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2015Change of share class name or designation (2 pages)
22 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new shares 01/04/2014
(1 page)
14 December 2015Appointment of Miss Briony Victoria Clark as a director on 1 April 2014 (2 pages)
14 December 2015Appointment of Miss Briony Victoria Clark as a director on 1 April 2014 (2 pages)
14 December 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)