Company NameImages Bidco Limited
Company StatusActive
Company Number13064875
CategoryPrivate Limited Company
Incorporation Date6 December 2020(3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Oliver Hoenich
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameMr Laurent Gerard Ganem
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed06 December 2020(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NamePaul Michael Casey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameMs Liat Karni
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

23 February 2022Delivered on: 23 February 2022
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
30 March 2021Delivered on: 31 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Images Holding Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 June 2023Full accounts made up to 31 January 2023 (16 pages)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
4 August 2022Accounts for a small company made up to 31 January 2022 (9 pages)
2 March 2022Change of details for Images Holdco Limited as a person with significant control on 10 February 2021 (2 pages)
28 February 2022Satisfaction of charge 130648750002 in full (1 page)
23 February 2022Registration of charge 130648750003, created on 23 February 2022 (61 pages)
17 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
19 November 2021Appointment of Paul Michael Casey as a director on 19 November 2021 (2 pages)
19 November 2021Appointment of Ms Liat Karni as a director on 19 November 2021 (2 pages)
31 March 2021Registration of charge 130648750002, created on 30 March 2021 (25 pages)
10 February 2021Registered office address changed from 28 Savile Row Mayfair London W1S 2EU United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 10 February 2021 (1 page)
4 January 2021Registration of charge 130648750001, created on 22 December 2020 (40 pages)
7 December 2020Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
6 December 2020Incorporation
Statement of capital on 2020-12-06
  • GBP 1
(22 pages)