IMAGE SOURCE GROUP LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusLIQUIDATION
Company No.04647322
CategoryPrivate Limited Company
Incorporated24 Jan 2003
Age21 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

IMAGE SOURCE GROUP LIMITED is an liquidation private limited company with number 04647322. It was incorporated 21 years, 4 months, 26 days ago, on 24 January 2003. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

Old address: C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN England

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2024-01-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046473220004

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-08

Officer name: John Roebuck

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Capital cancellation shares

Date: 06 Jul 2022

Action Date: 19 Jul 2021

Category: Capital

Type: SH06

Capital : 72,100.70 GBP

Date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

New address: C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN

Change date: 2021-06-14

Old address: 04647322 Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-14

New address: 04647322 Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN

Old address: 119 the Hub 300 Kensal Road London W10 5BE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Capital : 102,923.3 GBP

Date: 2020-03-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Ms Christina Stella Maria Vaughan

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-31

Psc name: Michael Edward Wilson Jackson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Capital : 139,881.8 GBP

Date: 2018-04-19

Documents

View document PDF

Capital cancellation shares

Date: 23 Apr 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-31

Capital : 97,998.20 GBP

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 27 Mar 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christina Stella Maria Vaughan

Change date: 2018-03-12

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Adrian Anthony Geoffrey Myers

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Marc Harris

Cessation date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Edward Bloom

Cessation date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Anthony Marc Harris

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Anthony Geoffrey Myers

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: David Edward Bloom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Wilson Jackson

Appointment date: 2018-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH19

Capital : 138,765.70 GBP

Date: 2018-02-01

Documents

View document PDF

Legacy

Date: 01 Feb 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/18

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Jouhar

Cessation date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Ashley Jouhar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: 046473220004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-09

Officer name: Mr Ashley Jouhar

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Capital

Type: SH06

Capital : 138,765.70 GBP

Date: 2013-09-16

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Chaloner

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Walker

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Capital

Type: SH06

Date: 2013-03-15

Capital : 189,117.80 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Old address: 30 City Road London EC1Y 2AB United Kingdom

Change date: 2012-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Bloom

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Anthony Geoffrey Myers

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Marc Harris

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2012

Action Date: 03 Oct 2012

Category: Capital

Type: SH01

Capital : 272,619.5 GBP

Date: 2012-10-03

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2012

Action Date: 03 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Oct 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Blackwell

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: 235 Old Marylebone Road London NW1 5QT

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Roebuck

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Eric Chaloner

Change date: 2011-11-01

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Eric Chaloner

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cumberland

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Christina Stella Maria Vaughan

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Sanderson

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Lewis Blackwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Cumberland

Documents

View document PDF

Auditors resignation company

Date: 30 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

BTA40 LIMITED

33 LARGES STREET,DERBY,DE1 1DN

Number:11772641
Status:ACTIVE
Category:Private Limited Company

CARRIAG HOMES LIMITED

92 NORTH CASTLE STREET,BANFF,AB45 1JJ

Number:SC453018
Status:ACTIVE
Category:Private Limited Company

JOGEN LIMITED

ATLAS HOUSE,TAVISTOCK,PL19 9DP

Number:03327036
Status:ACTIVE
Category:Private Limited Company

NYEWOOD HOLDINGS LTD

STATION YARD,PETERSFIELD,GU31 5HX

Number:09763700
Status:ACTIVE
Category:Private Limited Company

OLM DIAGNOSTICS LIMITED

SPENCER HOUSE,SWALWELL,NE16 3DS

Number:08956760
Status:ACTIVE
Category:Private Limited Company

SAIGE LONGLIFE DECKING LIMITED

VICARAGE BARNS,STRATFORD-UPON-AVON,CV37 8SH

Number:07379625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source