General information

Name:

Handmade Images Ltd

Office Address:

Unit 2 The Pound Coate SN10 3LG Devizes

Number: 08473979

Incorporation date: 2013-04-04

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Handmade Images came into being in 2013 as a company enlisted under no 08473979, located at SN10 3LG Devizes at Unit 2 The Pound. The company has been in business for 11 years and its current status is active - proposal to strike off. This enterprise's SIC code is 74202, that means Other specialist photography. Handmade Images Ltd released its account information for the period that ended on 2020-03-31. The company's latest annual confirmation statement was submitted on 2020-03-24.

In the following company, the full range of director's obligations have so far been executed by Christopher J. who was chosen to lead the company 11 years ago. The company had been controlled by Emma J. till 2021.

Executives who control the firm include: Christopher J. owns over 1/2 to 3/4 of company shares . Emma J. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 04 April 2013

Latest update: 15 March 2024

People with significant control

Christopher J.
Notified on 24 March 2017
Nature of control:
over 1/2 to 3/4 of shares
Emma J.
Notified on 24 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 05 May 2021
Confirmation statement last made up date 24 March 2020
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 2013-04-04
Date Approval Accounts 25 April 2014
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts 20 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
11
Company Age

Similar companies nearby

Closest companies