Ben Gibson Images Limited LONDON


Ben Gibson Images Limited was officially closed on 2021-08-10. Ben Gibson Images was a private limited company that was located at Acre House, 11-15 William Road, London, NW1 3ER. Its full net worth was estimated to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2004-08-11) was run by 2 directors and 1 secretary.
Director Sunita S. who was appointed on 20 April 2005.
Director Ben G. who was appointed on 22 November 2004.
Among the secretaries, we can name: Sunita S. appointed on 22 November 2004.

The company was classified as "photographic activities not elsewhere classified" (74209). As stated in the CH data, there was a name alteration on 2004-11-24 and their previous name was Acre 922. The last confirmation statement was sent on 2020-06-22 and last time the accounts were sent was on 31 December 2019. 2016-06-22 is the date of the most recent annual return.

Ben Gibson Images Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05203756
Date of Incorporation Wed, 11th Aug 2004
Date of Dissolution Tue, 10th Aug 2021
Industry Photographic activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 6th Jul 2021
Last confirmation statement dated Mon, 22nd Jun 2020

Company staff

Sunita S.

Position: Director

Appointed: 20 April 2005

Sunita S.

Position: Secretary

Appointed: 22 November 2004

Ben G.

Position: Director

Appointed: 22 November 2004

Acre (corporate Director) Limited

Position: Corporate Nominee Director

Appointed: 11 August 2004

Resigned: 22 November 2004

Fisher Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 2004

Resigned: 22 November 2004

People with significant control

Sunita S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ben G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Acre 922 November 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand15 32222 6608 310
Current Assets16 87224 2109 910
Debtors1 5501 5501 600
Property Plant Equipment10 3937 79513 188
Other
Accrued Liabilities Deferred Income3 1523 2303 473
Accumulated Depreciation Impairment Property Plant Equipment37 74240 34044 736
Creditors70 15680 37182 102
Increase From Depreciation Charge For Year Property Plant Equipment 2 5984 396
Net Current Assets Liabilities-53 284-56 161-72 192
Number Shares Issued Fully Paid 22
Other Creditors67 00477 14178 629
Par Value Share 11
Property Plant Equipment Gross Cost48 13548 13557 924
Total Additions Including From Business Combinations Property Plant Equipment  9 789
Total Assets Less Current Liabilities-42 891-48 366-59 004
Trade Debtors Trade Receivables1 5501 5501 600

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, April 2020
Free Download (7 pages)

Company search

Advertisements