ALTERED IMAGES LIMITED

Register to unlock more data on OkredoRegister

ALTERED IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03232970

Incorporation date

02/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Termination of appointment of David Kenneth Johnson as a director on 2023-03-10
dot icon20/06/2023
Termination of appointment of David Kenneth Johnson as a secretary on 2023-03-10
dot icon20/06/2023
Appointment of Mr Anthony Gill as a secretary on 2023-03-10
dot icon20/06/2023
Notification of Manorway (Media) Group Ltd as a person with significant control on 2023-03-10
dot icon20/06/2023
Cessation of David Kenneth Johnson as a person with significant control on 2023-03-10
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon22/09/2022
Confirmation statement made on 2022-08-02 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon01/06/2021
Termination of appointment of Clive Stuart Haydon as a director on 2020-12-17
dot icon26/04/2021
Purchase of own shares.
dot icon11/02/2021
Cancellation of shares. Statement of capital on 2020-12-17
dot icon03/02/2021
Change of details for David Kenneth Johnson as a person with significant control on 2020-12-17
dot icon03/02/2021
Cessation of Clive Stuart Haydon as a person with significant control on 2020-12-17
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon14/01/2020
Director's details changed for Mr Tony Gill on 2020-01-14
dot icon08/01/2020
Satisfaction of charge 2 in full
dot icon08/01/2020
Satisfaction of charge 3 in full
dot icon19/09/2019
Confirmation statement made on 2019-08-02 with updates
dot icon19/09/2019
Director's details changed for Nicholas Frith on 2019-08-02
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon30/08/2018
Appointment of Mr Tony Gill as a director on 2018-08-01
dot icon25/04/2018
Change of details for David Kenneth Johnson as a person with significant control on 2018-04-24
dot icon24/04/2018
Change of details for Mr Clive Stuart Haydon as a person with significant control on 2018-04-24
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Termination of appointment of Matt Bryan as a director on 2017-08-18
dot icon23/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon28/06/2016
Secretary's details changed for Mr David Johnson on 2016-06-28
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon19/08/2014
Termination of appointment of Stuart David Turner as a director on 2014-08-02
dot icon25/03/2014
Appointment of Mr David Johnson as a secretary
dot icon24/03/2014
Termination of appointment of Clive Haydon as a secretary
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon28/06/2012
Appointment of Mr Matt Bryan as a director
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Clive Stuart Haydon on 2009-10-01
dot icon09/08/2010
Director's details changed for David Kenneth Johnson on 2009-10-01
dot icon09/08/2010
Director's details changed for Stuart David Turner on 2009-10-01
dot icon09/08/2010
Director's details changed for Clive Stuart Haydon on 2009-10-01
dot icon09/08/2010
Director's details changed for Nicholas Frith on 2009-10-01
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon21/08/2009
Return made up to 02/08/09; full list of members; amend
dot icon12/08/2009
Return made up to 02/08/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon17/12/2008
Gbp ic 37500/25000\20/11/08\gbp sr 12500@1=12500\
dot icon17/12/2008
Resolutions
dot icon13/11/2008
Return made up to 02/08/08; full list of members
dot icon12/11/2008
Location of register of members
dot icon08/08/2008
Resolutions
dot icon08/08/2008
Gbp ic 50000/37500\10/07/08\gbp sr 12500@1=12500\
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon19/10/2007
Return made up to 02/08/07; no change of members
dot icon28/02/2007
Accounts for a small company made up to 2006-03-31
dot icon31/08/2006
Return made up to 02/08/06; full list of members
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon25/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 02/08/05; full list of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/12/2004
Director resigned
dot icon07/10/2004
Return made up to 02/08/04; full list of members
dot icon29/11/2003
Accounts for a small company made up to 2003-03-31
dot icon18/10/2003
Return made up to 02/08/03; full list of members
dot icon28/04/2003
Registered office changed on 28/04/03 from: 21-25 stafford road croydon CR9 4BQ
dot icon17/04/2003
New secretary appointed
dot icon17/04/2003
Secretary resigned;director resigned
dot icon27/10/2002
Accounts for a small company made up to 2002-03-31
dot icon29/08/2002
Return made up to 02/08/02; full list of members
dot icon10/08/2002
New director appointed
dot icon14/09/2001
Accounts for a small company made up to 2001-03-31
dot icon07/08/2001
Return made up to 02/08/01; full list of members
dot icon16/06/2001
Director's particulars changed
dot icon16/01/2001
Particulars of mortgage/charge
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 02/08/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-03-31
dot icon05/08/1999
Return made up to 02/08/99; no change of members
dot icon21/09/1998
New secretary appointed
dot icon21/09/1998
Secretary resigned
dot icon01/09/1998
Accounts for a small company made up to 1998-03-31
dot icon05/08/1998
Return made up to 02/08/98; no change of members
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon27/08/1997
Return made up to 02/08/97; full list of members
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Miscellaneous
dot icon15/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Nc inc already adjusted 25/03/97
dot icon27/06/1997
Director resigned
dot icon28/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Accounts for a dormant company made up to 1997-04-03
dot icon23/04/1997
Ad 11/03/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/04/1997
£ nc 1000/50000 25/03/97
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon04/04/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon11/08/1996
Secretary resigned
dot icon02/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
443.74K
-
0.00
421.08K
-
2022
14
714.87K
-
0.00
254.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Anthony
Director
01/08/2018 - Present
3
Johnson, David Kenneth
Director
25/03/1997 - 10/03/2023
4
Gill, Anthony
Secretary
10/03/2023 - Present
-
Johnson, David Kenneth
Secretary
25/03/2014 - 10/03/2023
-
Frith, Nicholas
Director
01/04/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERED IMAGES LIMITED

ALTERED IMAGES LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERED IMAGES LIMITED?

toggle

ALTERED IMAGES LIMITED is currently Active. It was registered on 02/08/1996 .

Where is ALTERED IMAGES LIMITED located?

toggle

ALTERED IMAGES LIMITED is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS.

What does ALTERED IMAGES LIMITED do?

toggle

ALTERED IMAGES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ALTERED IMAGES LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.