Images Everything Limited COLCHESTER


Founded in 2005, Images Everything, classified under reg no. 05346714 is an active company. Currently registered at 5 Handford Place CO3 3NY, Colchester the company has been in the business for 20 years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Peter P. and Emma P.. In addition one secretary - Peter P. - is with the company. Currenlty, the firm lists one former director, whose name is Richard P. and who left the the firm on 10 July 2009. In addition, there is one former secretary - Edwina P. who worked with the the firm until 3 January 2024.

Images Everything Limited Address / Contact

Office Address 5 Handford Place
Office Address2 Queens Road
Town Colchester
Post code CO3 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05346714
Date of Incorporation Fri, 28th Jan 2005
Industry Artistic creation
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (531 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Peter P.

Position: Secretary

Appointed: 03 January 2024

Peter P.

Position: Director

Appointed: 01 July 2009

Emma P.

Position: Director

Appointed: 28 January 2005

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2005

Resigned: 31 January 2005

Edwina P.

Position: Secretary

Appointed: 28 January 2005

Resigned: 03 January 2024

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 28 January 2005

Resigned: 31 January 2005

Richard P.

Position: Director

Appointed: 28 January 2005

Resigned: 10 July 2009

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Peter P. The abovementioned PSC.

Peter P.

Notified on 1 May 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth-21 859-23 205         
Balance Sheet
Cash Bank On Hand 1861 1766 3033 3283 5133 4043 7873 5481 817597
Current Assets13 1203861 7168 7683 7314 0525 7986 6254 2761 919597
Debtors12 508 5002 4253635392 3942 838728102 
Net Assets Liabilities    2073 5885 7486 4234 185946-1 386
Other Debtors    3635392 3942 838728102 
Property Plant Equipment 3 5672 1993 3363 9092 3242 4551 9381 106274 
Cash Bank In Hand412186         
Stocks Inventory200200         
Tangible Fixed Assets1 4873 567         
Total Inventories 200404040      
Reserves/Capital
Called Up Share Capital11         
Profit Loss Account Reserve-21 860-23 206         
Shareholder Funds-21 859-23 205         
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 9278 47510 36311 1479 30511 40313 01913 85114 68310 069
Average Number Employees During Period   222   22
Creditors 27 15825 28214 8177 4332 3462 0391 7729871 1951 983
Increase From Depreciation Charge For Year Property Plant Equipment  1 5481 8882 1191 5852 0981 616832832274
Net Current Assets Liabilities-23 346-26 772-23 566-6 049-3 7021 7063 7594 8533 289724-1 386
Other Creditors 24 59524 60912 9776 1521 3661 0761 0468851 1951 983
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          4 888
Other Disposals Property Plant Equipment          4 888
Other Taxation Social Security Payable     980963726102  
Property Plant Equipment Gross Cost 10 49410 67413 69915 05611 62913 85814 95714 95714 95710 069
Provisions For Liabilities Balance Sheet Subtotal     44246636821052 
Total Assets Less Current Liabilities-21 859-23 205-21 367-2 7132074 0306 2146 7914 395998-1 386
Accrued Liabilities 672673791792      
Creditors Due Within One Year36 46627 158         
Deferred Tax Asset Debtors   975363      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 3353 427     
Disposals Property Plant Equipment    1 7793 427     
Number Shares Allotted 1         
Par Value Share 1         
Share Capital Allotted Called Up Paid11         
Tangible Fixed Assets Cost Or Valuation6 72910 494         
Tangible Fixed Assets Depreciation5 2426 927         
Total Additions Including From Business Combinations Property Plant Equipment  1803 0253 136 2 2291 099   
Trade Debtors Trade Receivables  5001 450       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 15th January 2025 director's details were changed
filed on: 29th, January 2025
Free Download (2 pages)

Company search

Advertisements