Company NameNouvelles Images Limited
Company StatusDissolved
Company Number02193480
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameOlivier Bernard Draeger
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed30 November 2012(25 years after company formation)
Appointment Duration10 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNouvelles Images Ltd Chez Draeger
Lebourg
Lombreuil
45700
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2002(14 years, 10 months after company formation)
Appointment Duration20 years, 3 months (closed 03 January 2023)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr Jacques Blanc
Date of BirthMarch 1929 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1992(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 November 2012)
RoleExecutive
Country of ResidenceFrance
Correspondence AddressCna House 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Jean-Baptiste Blanc
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1992(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 November 2012)
RoleExecutive
Country of ResidenceFrance
Correspondence AddressCna House 77 Gracechurch Street
London
EC3V 0AS
Secretary NameMargaret May Ellam
NationalityBritish
StatusResigned
Appointed15 August 1996(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2002)
RoleManager
Correspondence Address66 Windsor Road
Kew
Richmond
Surrey
TW9 2EL
Secretary NameSecorp Limited (Corporation)
StatusResigned
Appointed29 June 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 1996)
Correspondence AddressPO Box 556, Hunkins Waterfront
Plaza, Main Street
Charlestown
Nevis
West Indies

Contact

Websitenouvellesimages.com

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

39.5k at £1Sagashka Investissements Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£28,769
Net Worth-£1,193,954
Cash£35,725
Current Liabilities£1,237,123

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 January 1998Delivered on: 21 January 1998
Persons entitled: Thomas Robert Brent

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company charges its interest in the deposit account at lloyds bank PLC acc no/ 309380 and all money from time to time.
Outstanding
3 October 1994Delivered on: 7 October 1994
Persons entitled: Thomas Robert Brent

Classification: Rent deposit deed
Secured details: £4000 due from the company to the chargee.
Particulars: The interest of the company in a deposit account in the name of the chargee at lloyds bank PLC at 190 gt.portland st,london W.1.
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (3 pages)
5 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
1 July 2021Director's details changed for Olivier Bernard Draeger on 30 June 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of Olivier Bernard Draeger as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of Olivier Bernard Draeger as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 December 2016Director's details changed for Olivier Bernard Draeger on 8 December 2016 (2 pages)
20 December 2016Director's details changed for Olivier Bernard Draeger on 8 December 2016 (2 pages)
10 August 2016Full accounts made up to 31 December 2015 (12 pages)
10 August 2016Full accounts made up to 31 December 2015 (12 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 39,500
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 39,500
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 39,500
(4 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 39,500
(4 pages)
17 March 2015Full accounts made up to 31 March 2014 (13 pages)
17 March 2015Full accounts made up to 31 March 2014 (13 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
8 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 39,500
(4 pages)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 39,500
(4 pages)
16 April 2014Full accounts made up to 31 March 2013 (12 pages)
16 April 2014Full accounts made up to 31 March 2013 (12 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Director's details changed for Olivier Bernard Draeger on 17 June 2013 (2 pages)
2 July 2013Director's details changed for Olivier Bernard Draeger on 17 June 2013 (2 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
26 February 2013Full accounts made up to 31 March 2012 (13 pages)
26 February 2013Full accounts made up to 31 March 2012 (13 pages)
21 February 2013Termination of appointment of Jacques Blanc as a director (2 pages)
21 February 2013Termination of appointment of Jacques Blanc as a director (2 pages)
9 January 2013Appointment of Olivier Bernard Draeger as a director (3 pages)
9 January 2013Appointment of Olivier Bernard Draeger as a director (3 pages)
17 December 2012Termination of appointment of Jean-Baptiste Blanc as a director (1 page)
17 December 2012Termination of appointment of Jean-Baptiste Blanc as a director (1 page)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Full accounts made up to 31 March 2011 (14 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
23 July 2010Full accounts made up to 31 March 2010 (16 pages)
23 July 2010Full accounts made up to 31 March 2010 (16 pages)
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
15 July 2010Registered office address changed from C/O C/O Browner Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 15 July 2010 (1 page)
15 July 2010Registered office address changed from C/O C/O Browner Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 15 July 2010 (1 page)
14 July 2010Secretary's details changed for Castlegate Secretaries Limited on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Jacques Blanc on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Jacques Blanc on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Jean-Baptiste Blanc on 17 June 2010 (2 pages)
14 July 2010Secretary's details changed for Castlegate Secretaries Limited on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Jean-Baptiste Blanc on 17 June 2010 (2 pages)
16 September 2009Full accounts made up to 31 March 2009 (17 pages)
16 September 2009Full accounts made up to 31 March 2009 (17 pages)
22 July 2009Return made up to 17/06/09; full list of members (5 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 17/06/09; full list of members (5 pages)
11 December 2008Registered office changed on 11/12/2008 from browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
11 December 2008Registered office changed on 11/12/2008 from browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
6 August 2008Return made up to 17/06/08; no change of members (4 pages)
6 August 2008Return made up to 17/06/08; no change of members (4 pages)
5 June 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
5 June 2008Registered office changed on 05/06/2008 from 222 tower bridge road london SE1 2UP (1 page)
5 June 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
5 June 2008Registered office changed on 05/06/2008 from 222 tower bridge road london SE1 2UP (1 page)
4 March 2008Full accounts made up to 30 September 2007 (16 pages)
4 March 2008Full accounts made up to 30 September 2007 (16 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 17/06/07; full list of members (5 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 17/06/07; full list of members (5 pages)
15 January 2007Full accounts made up to 30 September 2006 (14 pages)
15 January 2007Full accounts made up to 30 September 2006 (14 pages)
21 July 2006Return made up to 17/06/06; no change of members (4 pages)
21 July 2006Return made up to 17/06/06; no change of members (4 pages)
3 March 2006Full accounts made up to 30 September 2005 (12 pages)
3 March 2006Full accounts made up to 30 September 2005 (12 pages)
8 July 2005Return made up to 17/06/05; full list of members (5 pages)
8 July 2005Return made up to 17/06/05; full list of members (5 pages)
20 April 2005Full accounts made up to 30 September 2004 (12 pages)
20 April 2005Full accounts made up to 30 September 2004 (12 pages)
28 June 2004Return made up to 17/06/04; no change of members (4 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Return made up to 17/06/04; no change of members (4 pages)
1 June 2004Full accounts made up to 30 September 2003 (11 pages)
1 June 2004Full accounts made up to 30 September 2003 (11 pages)
30 June 2003Return made up to 17/06/03; full list of members (6 pages)
30 June 2003Return made up to 17/06/03; full list of members (6 pages)
9 March 2003Full accounts made up to 30 September 2002 (14 pages)
9 March 2003Full accounts made up to 30 September 2002 (14 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Location of register of members (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Location of register of members (1 page)
14 November 2002New secretary appointed (3 pages)
14 November 2002New secretary appointed (3 pages)
21 June 2002Return made up to 17/06/02; full list of members (7 pages)
21 June 2002Return made up to 17/06/02; full list of members (7 pages)
22 May 2002Full accounts made up to 30 September 2001 (17 pages)
22 May 2002Full accounts made up to 30 September 2001 (17 pages)
27 June 2001Full accounts made up to 30 September 2000 (16 pages)
27 June 2001Full accounts made up to 30 September 2000 (16 pages)
25 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Return made up to 17/06/00; full list of members (6 pages)
30 June 2000Return made up to 17/06/00; full list of members (6 pages)
23 May 2000Full accounts made up to 30 September 1999 (12 pages)
23 May 2000Full accounts made up to 30 September 1999 (12 pages)
11 June 1999Return made up to 17/06/99; full list of members (6 pages)
11 June 1999Full accounts made up to 30 September 1998 (16 pages)
11 June 1999Return made up to 17/06/99; full list of members (6 pages)
11 June 1999Full accounts made up to 30 September 1998 (16 pages)
1 July 1998Full accounts made up to 30 September 1997 (16 pages)
1 July 1998Full accounts made up to 30 September 1997 (16 pages)
12 June 1998Return made up to 17/06/98; full list of members (6 pages)
12 June 1998Return made up to 17/06/98; full list of members (6 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1997Full accounts made up to 30 September 1996 (18 pages)
27 March 1997Full accounts made up to 30 September 1996 (18 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
22 June 1996Return made up to 17/06/96; full list of members (6 pages)
22 June 1996Return made up to 17/06/96; full list of members (6 pages)
18 March 1996Full accounts made up to 30 September 1995 (20 pages)
18 March 1996Full accounts made up to 30 September 1995 (20 pages)
23 June 1995Return made up to 17/06/95; no change of members
  • 363(287) ‐ Registered office changed on 23/06/95
(4 pages)
23 June 1995Return made up to 17/06/95; no change of members
  • 363(287) ‐ Registered office changed on 23/06/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
24 February 1989Memorandum and Articles of Association (11 pages)
24 February 1989Memorandum and Articles of Association (11 pages)
11 February 1988Wd 15/01/88 ad 26/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1988Wd 15/01/88 ad 26/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)