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 FINANCE
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
-
Check the company
-
UK
-
Islington
- Company name
- SWEET IMAGES LIMITED
- Company number
- 03549199
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Apr 1998
Age - 28 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
- 53
- 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
- 61
- 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
- 53
- 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
- 61
- 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
- 61
- 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
- 58
- 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.