General information

Name:

Richer Image Ltd

Office Address:

The Old Bank 257 New Church Road BN3 4EL Hove

Number: 05756214

Incorporation date: 2006-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • richard@richer-image.co.uk

Websites

www.richer-image.com
www.richer-image.co.uk

Description

Data updated on:

The firm called Richer Image was registered on 2006-03-24 as a Private Limited Company. This company's registered office could be gotten hold of in Hove on The Old Bank, 257 New Church Road. Assuming you want to get in touch with this business by mail, its post code is BN3 4EL. The company reg. no. for Richer Image Limited is 05756214. The firm now known as Richer Image Limited was known as Dazzling World up till 2006-11-13 when the business name was changed. This company's declared SIC number is 59113 and their NACE code stands for Television programme production activities. Thu, 31st Mar 2022 is the last time when company accounts were filed.

According to the latest data, there seems to be a single director in the company: Richard A. (since 2006-03-25). Since 2006-03-24 Jayne G., had been performing the duties for the following business till the resignation in March 2006.

Richard A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Richer Image Limited 2006-11-13
  • Dazzling World Limited 2006-03-24

Financial data based on annual reports

Company staff

Richard A.

Role: Director

Appointed: 25 March 2006

Latest update: 19 March 2024

People with significant control

Richard A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2014 - 2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
18
Company Age

Closest Companies - by postcode