Company NameAction Images Limited
Company StatusDissolved
Company Number01811096
CategoryPrivate Limited Company
Incorporation Date25 April 1984(40 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesJ. & P. Pictures Limited and Action Images Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(27 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(28 years after company formation)
Appointment Duration2 years, 9 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Thomas Jacobs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 September 2005)
RoleSports Photographer
Country of ResidenceEngland
Correspondence AddressSwallowmead
Stockings Lane
Little Berkhamstead
Hertfordshire
SG13 8LW
Secretary NameJohn Jacobs
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address5 Louise Court
Old Park Road
Enfield
Middlesex
EN2 7BG
Secretary NameJoanna Downes
NationalityBritish
StatusResigned
Appointed06 June 1996(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBenington House 10 Whempstead Road
Benington
Stevenage
Hertfordshire
SG2 7BX
Director NameMrs Jane Jacobs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 2005)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowmead
Stockings Lane
Little Berkhampstead
Hertfordshire
SG13 8LW
Secretary NameMrs Jane Jacobs
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowmead
Stockings Lane
Little Berkhampstead
Hertfordshire
SG13 8LW
Director NamePhilip Kelly
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(21 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bennett House
Page Street
London
SW1P 4EY
Director NameMonique Villa
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2005(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2008)
RoleManaging Director Reuters Medd
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
London
W11 3AG
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed16 September 2005(21 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 2011)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Christoph Pleitgen
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2008(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2012)
RoleHead Of News Agency
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitewww.actionimages.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50k at £1Image Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
20 October 2014Solvency statement dated 20/10/14 (1 page)
20 October 2014Statement by directors (1 page)
20 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2014Statement of capital on 20 October 2014
  • GBP 1,000
(4 pages)
14 March 2014Accounts made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
26 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
26 July 2013Accounts made up to 31 December 2012 (5 pages)
26 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 May 2012Accounts made up to 31 December 2011 (8 pages)
11 May 2012Appointment of Mr David Martin Mitchley as a director on 3 May 2012 (2 pages)
11 May 2012Appointment of Mr David Martin Mitchley as a director on 3 May 2012 (2 pages)
11 May 2012Termination of appointment of Christoph Pleitgen as a director on 3 May 2012 (1 page)
11 May 2012Termination of appointment of Christoph Pleitgen as a director on 3 May 2012 (1 page)
6 February 2012Director's details changed for Mr Christoph Pleitgen on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Christoph Pleitgen on 2 February 2012 (2 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
18 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
18 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
18 August 2011Termination of appointment of Philip Kelly as a director (1 page)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
8 February 2011Director's details changed for Mr Christoph Pleitgen on 29 December 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Appointment of Daragh Patrick Feltrim Fagan as a director (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Philip Kelly on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Philip Kelly on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Christoph Pleitgen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Christoph Pleitgen on 4 January 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
24 March 2009Full accounts made up to 31 December 2007 (21 pages)
13 January 2009Return made up to 29/12/08; full list of members (3 pages)
21 December 2008Registered office changed on 21/12/2008 from image house station road london N17 9LR (1 page)
2 July 2008Director appointed mr christoph pleitgen (1 page)
2 July 2008Appointment terminated director monique villa (1 page)
18 February 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
5 June 2007Director's particulars changed (1 page)
18 April 2007Full accounts made up to 31 December 2005 (19 pages)
10 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
2 November 2006Section 394(1) (1 page)
6 February 2006Return made up to 29/12/05; full list of members (7 pages)
10 November 2005Secretary's particulars changed (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Accounting reference date extended from 30/12/05 to 31/12/05 (1 page)
4 October 2005Director resigned (1 page)
3 October 2005New secretary appointed (3 pages)
30 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2005Re-registration of Memorandum and Articles (55 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Application for reregistration from PLC to private (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Auditor's resignation (1 page)
28 September 2005Auditor's resignation (1 page)
28 September 2005New director appointed (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Full accounts made up to 30 December 2004 (19 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
2 August 2004Full accounts made up to 30 December 2003 (19 pages)
8 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2003Full accounts made up to 30 December 2002 (17 pages)
14 July 2003Accounting reference date shortened from 31/03/03 to 30/12/02 (1 page)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
6 November 2002Full accounts made up to 31 March 2002 (17 pages)
14 February 2002Return made up to 29/12/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 March 2001 (16 pages)
20 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 March 2000 (15 pages)
27 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
6 November 1998Ad 09/10/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
6 November 1998Nc inc already adjusted 09/10/98 (1 page)
6 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 November 1998Re-registration of Memorandum and Articles (13 pages)
5 November 1998Declaration on reregistration from private to PLC (1 page)
5 November 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 November 1998Application for reregistration from private to PLC (1 page)
14 October 1998 (9 pages)
6 July 1998Auditor's resignation (1 page)
22 June 1998Auditors statement (1 page)
22 June 1998Auditor's resignation (1 page)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Return made up to 29/12/97; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
29 January 1997 (8 pages)
16 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
12 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996 (8 pages)
25 October 1995Registered office changed on 25/10/95 from: 22/25 saffron court southfields business park laindon basildon essex SS15 6SS (1 page)
17 August 1995Particulars of mortgage/charge (3 pages)
15 August 1995Particulars of mortgage/charge (3 pages)
12 April 1995Return made up to 29/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1984Incorporation (17 pages)