Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I LOVE IMAGES LIMITED
Company Information for

I LOVE IMAGES LIMITED

LONDON, UNITED KINGDOM, WC1N,
Company Registration Number
05699413
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About I Love Images Ltd
I LOVE IMAGES LIMITED was founded on 2006-02-06 and had its registered office in London. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
I LOVE IMAGES LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 05699413
Date formed 2006-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 20:31:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I LOVE IMAGES LIMITED

Current Directors
Officer Role Date Appointed
PAMELA FRANCES LEWIS
Company Secretary 2006-02-06
PAMELA FRANCES LEWIS
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTON JOSEF DENTLER
Director 2006-02-06 2014-04-04
KIM JACKSON
Director 2006-02-06 2014-04-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2006-02-06 2006-02-06
ALPHA DIRECT LIMITED
Nominated Director 2006-02-06 2006-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA FRANCES LEWIS LOWGAU DEVELOPMENTS LIMITED Company Secretary 2008-11-01 CURRENT 2003-07-18 Active
PAMELA FRANCES LEWIS LEWIS GB LIMITED Company Secretary 2008-01-01 CURRENT 2007-03-16 Active
PAMELA FRANCES LEWIS MEDIAHOLD LIMITED Company Secretary 2006-06-01 CURRENT 2006-05-03 Active
PAMELA FRANCES LEWIS JUICE IMAGES LIMITED Company Secretary 2005-12-12 CURRENT 1992-03-10 Active
PAMELA FRANCES LEWIS CREASOURCE LIMITED Company Secretary 2002-12-19 CURRENT 2001-06-11 Dissolved 2017-09-26
PAMELA FRANCES LEWIS JACEY PROPERTY COMPANY LIMITED Company Secretary 1996-08-01 CURRENT 1991-08-08 Active
PAMELA FRANCES LEWIS FORSAIL LIMITED Company Secretary 1995-07-01 CURRENT 1990-06-26 Dissolved 2015-12-22
PAMELA FRANCES LEWIS RECOIL SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PAMELA FRANCES LEWIS JACEY PROPERTY COMPANY LIMITED Director 2017-07-04 CURRENT 1991-08-08 Active
PAMELA FRANCES LEWIS L' ATELIER LIMITED Director 2016-04-01 CURRENT 2005-03-29 Dissolved 2018-03-20
PAMELA FRANCES LEWIS LEWIS GB LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
PAMELA FRANCES LEWIS MEDIAHOLD LIMITED Director 2007-03-01 CURRENT 2006-05-03 Active
PAMELA FRANCES LEWIS LOWGAU DEVELOPMENTS LIMITED Director 2006-09-01 CURRENT 2003-07-18 Active
PAMELA FRANCES LEWIS JD2 LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-03-21
PAMELA FRANCES LEWIS GOSLYN UK LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
PAMELA FRANCES LEWIS SPECIALIST COMPLIANT COATINGS LTD Director 2003-09-01 CURRENT 2001-08-31 Active
PAMELA FRANCES LEWIS ATELIER TEN LTD Director 1995-09-01 CURRENT 1990-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-24DS01APPLICATION FOR STRIKING-OFF
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA FRANCES LEWIS / 12/09/2016
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0106/02/16 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA FRANCES LEWIS / 11/09/2015
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0106/02/15 FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTON DENTLER
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-13AP01DIRECTOR APPOINTED MRS PAMELA FRANCES LEWIS
2014-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2014 FROM MALVERN HOUSE 15/16 NASSAU STREET LONDON W1W 7AB
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KIM JACKSON
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0106/02/14 FULL LIST
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 56 BEVAN ROAD BARNET HERTFORDSHIRE EN4 9DY UNITED KINGDOM
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20AR0106/02/13 FULL LIST
2012-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2012 FROM MALVERN HOUSE 15-16 NASSAU STREET LONDON W1W 7AB
2012-06-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-06AR0106/02/12 FULL LIST
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28AR0106/02/11 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12AR0106/02/10 FULL LIST
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM MALVERN HOUSE 15-16 NASSAU STREET LONDON W1W 7AB UNITED KINGDOM
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 19A GOODGE STREET LONDON W1T 2PH
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON JOSEF DENTLER / 11/03/2010
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 06/02/09; NO CHANGE OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 19A GOODGE STREET LONDON W1T 2PH
2006-05-3088(2)RAD 01/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW SECRETARY APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288bSECRETARY RESIGNED
2006-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to I LOVE IMAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I LOVE IMAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-05 Outstanding MEDIAHOLD AG
Creditors
Creditors Due After One Year 2012-01-01 £ 872,965
Creditors Due Within One Year 2012-01-01 £ 151,710
Taxation Social Security Due Within One Year 2012-01-01 £ 563
Trade Creditors Within One Year 2012-01-01 £ 36,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I LOVE IMAGES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 13,991
Current Assets 2012-01-01 £ 418,896
Debtors 2012-01-01 £ 26,847
Fixed Assets 2012-01-01 £ 1,372
Other Debtors 2012-01-01 £ 306
Shareholder Funds 2012-01-01 £ 604,407
Stocks Inventory 2012-01-01 £ 378,058
Tangible Fixed Assets 2012-01-01 £ 155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I LOVE IMAGES LIMITED registering or being granted any patents
Domain Names

I LOVE IMAGES LIMITED owns 1 domain names.

iloveimages.co.uk  

Trademarks

Trademark applications by I LOVE IMAGES LIMITED

I LOVE IMAGES LIMITED is the Original registrant for the trademark I LOVE IMAGES ROYALTY FREE STOCK PHOTOGRAPHY ™ (77138561) through the USPTO on the 2007-03-23
The color(s) purple and brown is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for I LOVE IMAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as I LOVE IMAGES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where I LOVE IMAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I LOVE IMAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I LOVE IMAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1N