Check the

SWEET IMAGES LIMITED

Company
SWEET IMAGES LIMITED (03549199)

SWEET IMAGES

Phone: +44 (0)2074 944 849
C rating

ABOUT SWEET IMAGES LIMITED

Sweet Images is a production company with excellent in-house post capabilities and over 16 years experience within the industry. We’re a friendly bunch who work with some of the biggest agencies and companies in the world, helping to develop initial ideas right through to final delivery.

Sai is a driven, passionate and charismatic award-winning director who set out to approach his work with a very characteristic sense for aesthetics and style. Whether he’s working on advertisements, corporates, music videos or dramas, Riccardo brings the content to life with his versatile and innovative approach to filmmaking.

We’re nestled in the heart of Soho, between Wardour Street and Dean Street – (opposite where the old Vodka Revs used to be down St Anne’s Court). So if you’re ever in town feel free to pop by for a chat or simply give us a call and we’ll see how we can help.

Sweet Images Ltd

KEY FINANCES

Year
2017
Assets
£25.97k ▼ £-2.97k (-10.26 %)
Cash
£0.84k ▲ £0.3k (54.70 %)
Liabilities
£78.07k ▲ £37.1k (90.54 %)
Net Worth
£-52.11k ▲ £-40.07k (332.85 %)

REGISTRATION INFO

Company name
SWEET IMAGES LIMITED
Company number
03549199
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Apr 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
sweetimages.co.uk
Phones
+44 (0)2074 944 849
+44 (0)2074 944 850
02074 944 849
02074 944 850
Registered Address
30 CITY ROAD,
LONDON,
UNITED KINGDOM,
EC1Y 2AB

ECONOMIC ACTIVITIES

59111
Motion picture production activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 125
16 Nov 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 16 November 2015

CHARGES

29 January 2009
Status
Outstanding
Delivered
10 February 2009
Persons entitled
Merrybond Properties Limited
Description
The sum of £6,547.43 and all other sums see image for full…

29 November 2007
Status
Outstanding
Delivered
4 December 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 July 2003
Status
Outstanding
Delivered
9 July 2003
Persons entitled
Merrybond Properties Limited
Description
£6,281 and all accrued in interest on such sum and/or other…

See Also


Last update 2018

SWEET IMAGES LIMITED DIRECTORS

Matthew John Bolton

  Acting
Appointed
01 June 2006
Occupation
Video Editor
Role
Director
Age
52
Nationality
British
Address
361 Eastwood Road, Rayleigh, Essex, SS6 7LJ
Name
BOLTON, Matthew John

ABC COMPANY SECRETARIES LIMITED

  Resigned
Appointed
20 April 1998
Resigned
29 April 1998
Role
Nominee Secretary
Address
11 Kings Road, Clifton, Bristol, BS8 4AB
Name
ABC COMPANY SECRETARIES LIMITED

Matthew John Bolton

  Resigned
Appointed
01 September 2002
Resigned
01 February 2004
Role
Secretary
Address
4 Kendal Close, Rayleigh, Essex, SS6 8LF
Name
BOLTON, Matthew John

Rachael Bolton

  Resigned
Appointed
01 June 2006
Resigned
31 July 2014
Role
Secretary
Address
12 Boundary Road, Eastwood, Leigh On Sea, Essex, SS9 5BP
Name
BOLTON, Rachael

Sally Court

  Resigned
Appointed
01 January 2005
Resigned
01 June 2006
Role
Secretary
Address
12 Pembroke Avenue, Hove, East Sussex, BN3 5DA
Name
COURT, Sally

Paul Anthony Fradgley

  Resigned
Appointed
29 April 1998
Resigned
01 September 2002
Role
Secretary
Address
17 Ingersoll Road, London, W12
Name
FRADGLEY, Paul Anthony

Trevor Michael Barry

  Resigned
Appointed
29 April 1998
Resigned
14 March 2003
Occupation
Media Buyer
Role
Director
Age
60
Nationality
British
Address
3 Westbourne Gardens, Hove, East Sussex, BN3 5PL
Name
BARRY, Trevor Michael

Matthew John Bolton

  Resigned
Appointed
01 September 2002
Resigned
01 February 2004
Occupation
Video Editor
Role
Director
Age
52
Nationality
British
Address
4 Kendal Close, Rayleigh, Essex, SS6 8LF
Name
BOLTON, Matthew John

Stephen James Court

  Resigned
Appointed
29 April 1998
Resigned
01 June 2006
Occupation
Cameraman
Role
Director
Age
60
Nationality
British
Address
12 Pembroke Avenue, Hove, East Sussex, BN3 5DA
Country Of Residence
England
Name
COURT, Stephen James

Paul Anthony Fradgley

  Resigned
Appointed
29 April 1998
Resigned
03 March 2003
Occupation
Management Consultant
Role
Director
Age
60
Nationality
British
Address
17 Ingersoll Road, London, W12
Name
FRADGLEY, Paul Anthony

PROFESSIONAL FORMATIONS LIMITED

  Resigned
Appointed
20 April 1998
Resigned
29 April 1998
Role
Nominee Director
Address
11 Kings Road, Clifton, Bristol, BS8 4AB
Name
PROFESSIONAL FORMATIONS LIMITED

Mark Anthony Reeson

  Resigned
Appointed
29 April 1998
Resigned
06 March 2002
Occupation
Cameraman
Role
Director
Age
57
Nationality
British
Address
123 Copers Cope Road, Beckenham, Kent, BR3 1NY
Country Of Residence
England
Name
REESON, Mark Anthony

REVIEWS


Check The Company
Normal according to the company’s financial health.