MOTORSPORT IMAGES UK LTD

Register to unlock more data on OkredoRegister

MOTORSPORT IMAGES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10595488

Incorporation date

01/02/2017

Size

Small

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2022)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon18/11/2024
Registered office address changed from The Power House Linkfield Road Isleworth TW7 6PZ England to 280 Bishopsgate London EC2M 4AG on 2024-11-18
dot icon09/10/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon18/04/2024
Appointment of Kjelti Kellough as a secretary on 2024-04-01
dot icon17/04/2024
Second filing for the appointment of Jonathan Lockwood as a director
dot icon15/04/2024
Director's details changed for Johnathan Lockwood on 2024-04-09
dot icon09/04/2024
Appointment of Johnathan Lockwood as a director on 2024-04-01
dot icon08/04/2024
Appointment of Christopher Hoel as a director on 2024-04-01
dot icon08/04/2024
Appointment of Shane Johnson as a director on 2024-04-01
dot icon05/04/2024
Termination of appointment of Jason Potter as a secretary on 2024-04-01
dot icon05/04/2024
Termination of appointment of Jason Potter as a director on 2024-04-01
dot icon05/04/2024
Notification of Getty Images Holdings, Inc. as a person with significant control on 2024-04-01
dot icon13/03/2024
Cessation of Ekaterina Tour as a person with significant control on 2018-07-19
dot icon13/03/2024
Cessation of Mike Zoi as a person with significant control on 2018-07-19
dot icon09/02/2024
Cessation of Motorsport Images Llc as a person with significant control on 2018-07-19
dot icon09/02/2024
Notification of Mike Zoi as a person with significant control on 2018-07-19
dot icon09/02/2024
Notification of Ekaterina Tour as a person with significant control on 2018-07-19
dot icon27/11/2023
Second filing of Confirmation Statement dated 2022-07-21
dot icon03/11/2023
Termination of appointment of Timothy Keith Chadwick as a secretary on 2023-10-21
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/10/2023
Appointment of Jason Potter as a director on 2023-10-04
dot icon04/10/2023
Termination of appointment of Eric Gilbert as a director on 2023-10-04
dot icon04/10/2023
Appointment of Jason Potter as a secretary on 2023-10-04
dot icon18/09/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon23/01/2023
Registered office address changed from C/O Autosport 1 Eton Street Richmond TW9 1EF England to The Power House Linkfield Road Isleworth TW7 6PZ on 2023-01-24
dot icon31/08/2022
Confirmation statement made on 2022-07-21 with updates

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
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoel, Christopher
Director
01/04/2024 - Present
1
Potter, Jason
Director
04/10/2023 - 01/04/2024
4
Stark, Jason
Director
01/02/2017 - 19/01/2018
-
Chadwick, Timothy Keith
Secretary
19/01/2018 - 21/10/2023
-
Lockwood, Johnathan
Director
01/04/2024 - Present
1

Persons with Significant Control

6
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 MOTORSPORT IMAGES UK LTD

MOTORSPORT IMAGES UK LTD is an(a) Active company incorporated on 01/02/2017 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 4 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 MOTORSPORT IMAGES UK LTD?

toggle

MOTORSPORT IMAGES UK LTD is currently Active. It was registered on 01/02/2017 .

Where is MOTORSPORT IMAGES UK LTD located?

toggle

MOTORSPORT IMAGES UK LTD is registered at 280 Bishopsgate, London EC2M 4AG.

What does MOTORSPORT IMAGES UK LTD do?

toggle

MOTORSPORT IMAGES UK LTD operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for MOTORSPORT IMAGES UK LTD?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.