CHRISTIE'S IMAGES LIMITED

Register to unlock more data on OkredoRegister

CHRISTIE'S IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02718762

Incorporation date

29/05/1992

Size

Full

Contacts

Registered address

Registered address

8 King Street, St.James's, London SW1Y 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1992)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon15/04/2020
Appointment of Karl Michael Barry as a director on 2020-04-15
dot icon22/11/2019
Termination of appointment of Patricia Nathalie Mulder as a director on 2019-11-22
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon10/05/2018
Termination of appointment of Andrew Jonathan Ward as a director on 2018-05-09
dot icon02/05/2018
Appointment of Patricia Nathalie Mulder as a director on 2018-05-02
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Director's details changed for Mr Andrew Jonathan Ward on 2017-07-11
dot icon22/06/2017
Appointment of Mr Andrew Jonathan Ward as a director on 2017-06-14
dot icon20/06/2017
Termination of appointment of Latasha Joan Bowden as a director on 2017-06-14
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon13/04/2017
Appointment of Latasha Joan Bowden as a director on 2017-03-30
dot icon13/04/2017
Termination of appointment of Ian Richard Collins as a director on 2017-03-30
dot icon22/12/2016
Statement of company's objects
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Resolutions
dot icon06/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Christopher Edmund Clayton-Jones as a director on 2016-04-22
dot icon21/04/2016
Appointment of Ian Richard Collins as a director on 2016-04-21
dot icon12/04/2016
Appointment of Adele Christine Falconer as a director on 2016-04-12
dot icon22/03/2016
Termination of appointment of Martin Andrew Noble Wilson as a director on 2016-02-29
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon12/05/2015
Appointment of Adele Christine Falconer as a secretary on 2015-05-07
dot icon12/05/2015
Termination of appointment of Sarah Ghinn as a secretary on 2015-05-07
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon15/01/2014
Miscellaneous
dot icon14/01/2014
Miscellaneous
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Philip Anders as a director
dot icon18/02/2010
Termination of appointment of Adam Duncan as a director
dot icon18/02/2010
Termination of appointment of Nicholas Deeming as a secretary
dot icon18/02/2010
Appointment of Sarah Ghinn as a secretary
dot icon18/02/2010
Appointment of Martin Andrew Noble Wilson as a director
dot icon18/02/2010
Appointment of Christopher Edmund Clayton-Jones as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 29/05/09; full list of members
dot icon24/03/2009
Director appointed philip william anders
dot icon24/03/2009
Director appointed adam james duncan
dot icon22/12/2008
Appointment terminated director jane chesworth
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 29/05/08; full list of members
dot icon14/07/2008
Appointment terminated secretary richard aydon
dot icon01/04/2008
Secretary appointed nicholas deeming
dot icon19/03/2008
Appointment terminated director richard aydon
dot icon29/10/2007
Resolutions
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon18/06/2007
Return made up to 29/05/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 29/05/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon25/06/2005
Return made up to 29/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 29/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 29/05/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon25/06/2002
Return made up to 29/05/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 29/05/01; full list of members
dot icon06/06/2001
Director resigned
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 29/05/00; full list of members
dot icon16/04/2000
Director resigned
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon12/08/1999
Director resigned
dot icon25/06/1999
Return made up to 29/05/99; full list of members
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
New secretary appointed
dot icon11/12/1998
Director resigned
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon20/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/06/1998
Return made up to 29/05/98; no change of members
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon04/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/06/1997
Return made up to 29/05/97; no change of members
dot icon03/06/1997
Director resigned
dot icon03/06/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon04/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/06/1996
Return made up to 29/05/96; full list of members
dot icon18/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon05/06/1995
Return made up to 29/05/95; no change of members
dot icon28/04/1995
New director appointed
dot icon09/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon05/06/1994
Return made up to 29/05/94; no change of members
dot icon20/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/08/1993
Resolutions
dot icon29/08/1993
Resolutions
dot icon29/08/1993
Resolutions
dot icon29/06/1993
Return made up to 29/05/93; full list of members
dot icon16/09/1992
Director resigned;new director appointed
dot icon16/09/1992
Director resigned;new director appointed
dot icon16/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/08/1992
Certificate of change of name
dot icon17/07/1992
Registered office changed on 17/07/92 from: one st paul's churchyard london EC4M 8SH
dot icon17/07/1992
New director appointed
dot icon17/07/1992
Accounting reference date notified as 31/12
dot icon10/07/1992
Registered office changed on 10/07/92 from: 2 baches street london N1 6UB
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon29/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/05/1992 - 21/06/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/05/1992 - 21/06/1992
43699
Downham, Anthony Harry
Director
14/05/1997 - 07/07/2002
3
Schneider, Edward Joseph
Director
18/04/1995 - 13/05/1997
4
Whitehouse, Jill Yvonne
Director
02/07/1992 - 05/08/1992
26

Persons with Significant Control

2
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 CHRISTIE'S IMAGES LIMITED

CHRISTIE'S IMAGES LIMITED is an(a) Active company incorporated on 29/05/1992 with the registered office located at 8 King Street, St.James's, London SW1Y 6QT. 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 CHRISTIE'S IMAGES LIMITED?

toggle

CHRISTIE'S IMAGES LIMITED is currently Active. It was registered on 29/05/1992 .

Where is CHRISTIE'S IMAGES LIMITED located?

toggle

CHRISTIE'S IMAGES LIMITED is registered at 8 King Street, St.James's, London SW1Y 6QT.

What does CHRISTIE'S IMAGES LIMITED do?

toggle

CHRISTIE'S IMAGES LIMITED operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

What is the latest filing for CHRISTIE'S IMAGES LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.