Background WavePink WaveYellow Wave

SAINTED IMAGE LIMITED (07158279)

SAINTED IMAGE LIMITED (07158279) is an active UK company. incorporated on 16 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services and 1 other business activities. SAINTED IMAGE LIMITED has been registered for 16 years. Current directors include LEITH, Danielle Louise, MARKS, Nicola Jane, WEBB, Jothan.

Company Number
07158279
Status
active
Type
ltd
Incorporated
16 February 2010
Age
16 years
Address
12-14 Berry Street, London, EC1V 0AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
LEITH, Danielle Louise, MARKS, Nicola Jane, WEBB, Jothan
SIC Codes
73120, 74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINTED IMAGE LIMITED

SAINTED IMAGE LIMITED is an active company incorporated on 16 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services and 1 other business activity. SAINTED IMAGE LIMITED was registered 16 years ago.(SIC: 73120, 74202)

Status

active

Active since 16 years ago

Company No

07158279

LTD Company

Age

16 Years

Incorporated 16 February 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

12-14 Berry Street London, EC1V 0AU,

Previous Addresses

Northburgh House 10a Northburgh Street London EC1V 0AT
From: 16 February 2010To: 29 June 2022
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
May 12
Director Left
Feb 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LEITH, Danielle Louise

Active
Berry Street, LondonEC1V 0AU
Born August 1986
Director
Appointed 09 Dec 2025

MARKS, Nicola Jane

Active
Berry Street, LondonEC1V 0AU
Born November 1981
Director
Appointed 09 Dec 2025

WEBB, Jothan

Active
Berry Street, LondonEC1V 0AU
Born December 1985
Director
Appointed 06 Jan 2026

FALLON, Andrew

Resigned
St. Asaph Road, LondonSE4 2DZ
Born May 1975
Director
Appointed 25 Mar 2010
Resigned 28 Oct 2010

GALVAN, Marcel Mordechai

Resigned
128 Aldersgate Street, LondonEC1A 4AE
Born June 1967
Director
Appointed 16 Feb 2010
Resigned 01 Jan 2024

KOSKY, Howard Barry

Resigned
Berry Street, LondonEC1V 0AU
Born July 1968
Director
Appointed 25 Mar 2010
Resigned 24 Apr 2025

LAZENBY, Marie Louise

Resigned
Berry Street, LondonEC1V 0AU
Born August 1966
Director
Appointed 29 Mar 2025
Resigned 31 Dec 2025

LYONS, Stuart

Resigned
Berry Street, LondonEC1V 0AU
Born January 1987
Director
Appointed 31 Mar 2025
Resigned 18 Nov 2025

MITCHELL, Peter Lawrence

Resigned
Berry Street, LondonEC1V 0AU
Born June 1971
Director
Appointed 14 May 2012
Resigned 02 May 2025

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 16 Feb 2010
Resigned 16 Feb 2010

STAFFORD, Duncan James

Resigned
3 Finsbury Park Road, LondonN4 2LA
Born July 1975
Director
Appointed 25 Mar 2010
Resigned 28 Oct 2010

Persons with significant control

1

Berry Street, LondonEC1V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Statement Of Companys Objects
13 February 2023
CC04CC04
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
6 September 2022
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Resolution
27 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Incorporation Company
16 February 2010
NEWINCIncorporation