Sweet Images Limited LONDON


Founded in 1998, Sweet Images, classified under reg no. 03549199 is an active company. Currently registered at 30 City Road EC1Y 2AB, London the company has been in the business for 26 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has one director. Matthew B., appointed on 1 June 2006. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sweet Images Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03549199
Date of Incorporation Mon, 20th Apr 1998
Industry Motion picture production activities
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Matthew B.

Position: Director

Appointed: 01 June 2006

Rachael B.

Position: Secretary

Appointed: 01 June 2006

Resigned: 31 July 2014

Sally C.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 June 2006

Matthew B.

Position: Director

Appointed: 01 September 2002

Resigned: 01 February 2004

Matthew B.

Position: Secretary

Appointed: 01 September 2002

Resigned: 01 February 2004

Trevor B.

Position: Director

Appointed: 29 April 1998

Resigned: 14 March 2003

Stephen C.

Position: Director

Appointed: 29 April 1998

Resigned: 01 June 2006

Mark R.

Position: Director

Appointed: 29 April 1998

Resigned: 06 March 2002

Paul F.

Position: Secretary

Appointed: 29 April 1998

Resigned: 01 September 2002

Paul F.

Position: Director

Appointed: 29 April 1998

Resigned: 03 March 2003

Professional Formations Limited

Position: Nominee Director

Appointed: 20 April 1998

Resigned: 29 April 1998

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 20 April 1998

Resigned: 29 April 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Matthew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth47 33636 6038 862      
Balance Sheet
Cash Bank On Hand  5438401 510260260  
Current Assets77 74049 22128 93725 96768 14826 05711 85943 688 
Debtors76 29248 53828 29425 02766 63825 79711 59943 68835 963
Net Assets Liabilities      269640760
Other Debtors  23 49613 77816 2213 298 25 11734 043
Property Plant Equipment  33 34427 56621 20321 58718 88316 05114 407
Total Inventories  100100     
Cash Bank In Hand948382543      
Stocks Inventory500300100      
Tangible Fixed Assets43 91336 26733 344      
Reserves/Capital
Called Up Share Capital125125125      
Profit Loss Account Reserve47 21136 4778 737      
Shareholder Funds47 33636 6038 862      
Other
Accumulated Depreciation Impairment Property Plant Equipment  198 188203 966192 246191 76223 17726 00928 478
Average Number Employees During Period     3222
Bank Borrowings Overdrafts  16 80613 3528 28027 68716 08017 97812 348
Creditors  53 41978 07384 71160 82530 47322 40017 162
Increase From Depreciation Charge For Year Property Plant Equipment   5 7785 4344 8243 3082 8322 469
Net Current Assets Liabilities15 86712 779-12 038-52 106-16 563-34 768-18 6146 9893 515
Number Shares Issued Fully Paid   125125    
Other Creditors  21 86848 77654 10817 6753 58722 40017 162
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 1545 308171 893  
Other Disposals Property Plant Equipment    23 27711 575171 893  
Other Taxation Social Security Payable  10 8998 04216 67712 2957 3289 72010 293
Par Value Share 1111    
Property Plant Equipment Gross Cost  231 532231 532213 449213 34942 06042 06042 885
Total Additions Including From Business Combinations Property Plant Equipment    5 19411 475604 825
Total Assets Less Current Liabilities59 78049 04621 306-24 5404 640-13 18126923 04017 922
Trade Creditors Trade Payables  3 8467 9035 6463 1683 478 194
Trade Debtors Trade Receivables  4 79811 24950 41722 49911 59918 5711 920
Creditors Due After One Year12 44412 44412 444      
Creditors Due Within One Year61 87336 44140 975      
Number Shares Allotted 125125      
Share Capital Allotted Called Up Paid125125125      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 22nd, January 2024
Free Download (12 pages)

Company search

Advertisements