Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED
Company Information for

I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED

Westgate House, 9 Holborn, London, EC1N 2LL,
Company Registration Number
07657037
Private Limited Company
Liquidation

Company Overview

About I Heart Studios Creative Image Solutions Ltd
I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED was founded on 2011-06-03 and has its registered office in London. The organisation's status is listed as "Liquidation". I Heart Studios Creative Image Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED
 
Legal Registered Office
Westgate House
9 Holborn
London
EC1N 2LL
Other companies in IG8
 
Filing Information
Company Number 07657037
Company ID Number 07657037
Date formed 2011-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126963590  
Last Datalog update: 2023-12-20 13:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED
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 HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GORDON SCOTT BLAIR
Director 2015-12-04
SJORS BOS
Director 2013-09-30
ANITA MARY CASHMORE
Director 2016-11-01
ALEXANDER CHARLES WINTER SHEFFIELD
Director 2015-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE PETER REYNOLDS
Director 2011-06-03 2016-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON SCOTT BLAIR SUCCESSION CORPORATE FINANCE LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
SJORS BOS I HEART INTERNATIONAL GROUP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
SJORS BOS I HEART STUDIOS CREATIVE AGENCY LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-05-12
SJORS BOS FUTURE FORWARD INTERNATIONAL LTD Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2016-02-16
ANITA MARY CASHMORE I HEART INTERNATIONAL GROUP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
ANITA MARY CASHMORE LEFT EDGE LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
ANITA MARY CASHMORE TOPICSUPER LIMITED Director 1998-11-02 CURRENT 1998-10-15 Dissolved 2015-07-07
ANITA MARY CASHMORE FORMINSTER P.L.C. Director 1996-08-19 CURRENT 1951-02-15 Dissolved 2016-08-27
ALEXANDER CHARLES WINTER SHEFFIELD TRUEMAN PARENT A LIMITED Director 2017-12-22 CURRENT 2017-06-20 Active
ALEXANDER CHARLES WINTER SHEFFIELD TRUEMAN HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
ALEXANDER CHARLES WINTER SHEFFIELD OVAL HOLDCO LTD Director 2017-06-22 CURRENT 2017-06-22 Active
ALEXANDER CHARLES WINTER SHEFFIELD HAMSARD 3389 LIMITED Director 2016-04-04 CURRENT 2015-12-03 Active - Proposal to Strike off
ALEXANDER CHARLES WINTER SHEFFIELD CHILTERN CAPITAL NOMINEES LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
ALEXANDER CHARLES WINTER SHEFFIELD GREENFORD FACILITIES LIMITED Director 2015-09-01 CURRENT 2012-07-03 Liquidation

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
2023-09-20Voluntary liquidation. Return of final meeting of creditors
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370005
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370008
2023-03-30Notice to Registrar of Companies of Notice of disclaimer
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2023-02-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-27Appointment of a voluntary liquidator
2023-02-27Voluntary liquidation Statement of affairs
2023-01-24APPOINTMENT TERMINATED, DIRECTOR GORDON SCOTT BLAIR
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SCOTT BLAIR
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370007
2022-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370007
2022-11-10APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD WESTON
2022-11-10APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD WESTON
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD WESTON
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076570370009
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-12-22DIRECTOR APPOINTED MR PHILIP RICHARD WESTON
2021-12-22DIRECTOR APPOINTED MR PHILIP RICHARD WESTON
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES WINTER SHEFFIELD
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES WINTER SHEFFIELD
2021-12-22AP01DIRECTOR APPOINTED MR PHILIP RICHARD WESTON
2021-11-11CH01Director's details changed for Mr Sjors Bos on 2021-09-22
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076570370008
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-08-04PSC05Change of details for Chiltern Capital Nominees Limited as a person with significant control on 2020-12-11
2021-08-04PSC07CESSATION OF SJORS BOS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076570370007
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076570370006
2020-08-28AP01DIRECTOR APPOINTED MR DAVID PUI KEE MAN
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARY CASHMORE
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370003
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076570370005
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370004
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-11-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-04-07RES01ADOPT ARTICLES 04/12/2015
2017-01-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-01-26RES01ADOPT ARTICLES 24/08/2016
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 282.11
2017-01-25SH0124/08/16 STATEMENT OF CAPITAL GBP 282.11
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076570370004
2016-11-01AP01DIRECTOR APPOINTED MRS ANITA MARY CASHMORE
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LUKE PETER REYNOLDS
2016-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370002
2016-09-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16SH0130/09/13 STATEMENT OF CAPITAL GBP 100
2016-08-11SH0104/12/15 STATEMENT OF CAPITAL GBP 173.18
2016-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-04RES01ADOPT ARTICLES 04/12/2015
2016-08-04RES13Resolutions passed:
  • Sub-division of shares 04/12/2015
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 173.18
2016-08-02AR0103/06/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED ALEXANDER SHEFFIELD
2016-04-19AP01DIRECTOR APPOINTED GORDON SCOTT BLAIR
2016-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-16RES09Resolution of authority to purchase a number of shares
2016-02-16RES01ADOPT ARTICLES 16/02/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 155.6
2016-01-26SH0104/12/15 STATEMENT OF CAPITAL GBP 155.60
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM 141 Wardour Street London W1F 0UT
2015-12-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23SH02SUB-DIVISION 04/12/15
2015-07-02AR0103/06/15 FULL LIST
2015-06-22AA30/06/14 TOTAL EXEMPTION SMALL
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076570370003
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0103/06/14 FULL LIST
2014-01-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-18AP01DIRECTOR APPOINTED MR SJORS BOS
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 158 HERMON HILL LONDON LONDON E18 1QH ENGLAND
2013-07-24AR0103/06/13 FULL LIST
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PETER REYNOLDS / 01/05/2013
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 076570370002
2013-03-12AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-26AR0103/06/12 FULL LIST
2011-06-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74202 - Other specialist photography




Licences & Regulatory approval
We could not find any licences issued to I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-02-21
Appointment of Liquidators2023-02-21
Fines / Sanctions
No fines or sanctions have been issued against I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-06 Outstanding CHILTERN CAPITAL NOMINEES LIMITED
2014-10-13 Outstanding HITACHI CAPITAL (UK) PLC
2013-05-18 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2013-01-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 598,399
Creditors Due Within One Year 2012-06-30 £ 146,807

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,126
Cash Bank In Hand 2012-06-30 £ 47,241
Current Assets 2013-06-30 £ 578,834
Current Assets 2012-06-30 £ 142,209
Debtors 2013-06-30 £ 577,708
Debtors 2012-06-30 £ 94,968
Debtors 2012-06-30 £ 94,968
Shareholder Funds 2013-06-30 £ 19,969
Shareholder Funds 2012-06-30 £ 3,428
Tangible Fixed Assets 2013-06-30 £ 39,534
Tangible Fixed Assets 2012-06-30 £ 8,026
Tangible Fixed Assets 2012-06-30 £ 8,026

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED
Trademarks
We have not found any records of I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I HEART STUDIOS CREATIVE IMAGE SOLUTIONS 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 (74202 - Other specialist photography) as I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I HEART STUDIOS CREATIVE IMAGE SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2015-04-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2014-03-0164039111Footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle but not the calf, with in-soles of < 24 cm in length (excl. incorporating a protective metal toecap, sports footwear, orthopaedic footwear and toy footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I HEART STUDIOS CREATIVE IMAGE SOLUTIONS 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 HEART STUDIOS CREATIVE IMAGE SOLUTIONS 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.