Company NameMcCartney Images Limited
DirectorsJames Paul McCartney and Richard John Ewbank
Company StatusActive
Company Number02962729
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 7 months ago)
Previous NamesLindsure Limited and Linsure Limited

Business Activity

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

Directors

Director NameSir James Paul McCartney
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1994(1 month after company formation)
Appointment Duration29 years, 6 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Soho Square
London
W1D 3BQ
Director NameMr Richard John Ewbank
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(16 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Soho Square
London
W1D 3BQ
Director NameShelagh Margaret Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodlands Road
London
SW13 0JZ
Director NameLinda Louise McCartney
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Soho Square
London
W1V 6BQ
Director NameMr Paul Bernard Winn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameMr Paul Bernard Winn
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameMr Colin George Hulme
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address8 St Michaels Gardens
Winchester
Hampshire
SO23 9JD
Director NameLilian Ann Marshall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2007)
RoleCompany Executive
Correspondence Address30 Ryedale
East Dulwich
London
SE22 0QW
Director NameMr Graham David Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(6 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 January 2011)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address111 Wellesley Road
Twickenham
Middlesex
TW2 5RR
Secretary NameGraham David Jackson
NationalityBritish
StatusResigned
Appointed02 September 2002(8 years after company formation)
Appointment Duration8 years, 4 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wellesley Road
Twickenham
Middlesex
TW2 5RR
Director NameJane Angela Kett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2010)
RoleRoyalty Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mccartneyyears.com

Location

Registered Address1 Soho Square
London
W1D 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mpl Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

8 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
9 April 2013Director's details changed for Mr Richard John Ewbank on 1 November 2012 (2 pages)
9 April 2013Director's details changed for Mr Richard John Ewbank on 1 November 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Richard John Ewbank on 15 March 2012 (2 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 February 2011Appointment of Mr Richard John Ewbank as a director (3 pages)
14 February 2011Termination of appointment of Graham Jackson as a director (1 page)
14 February 2011Termination of appointment of Graham Jackson as a secretary (1 page)
13 January 2011Termination of appointment of Paul Winn as a director (1 page)
13 January 2011Termination of appointment of Jane Kett as a director (1 page)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 July 2010Director's details changed for Graham David Jackson on 3 November 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 July 2010Secretary's details changed for Graham David Jackson on 3 November 2009 (1 page)
6 July 2010Secretary's details changed for Graham David Jackson on 3 November 2009 (1 page)
6 July 2010Director's details changed for Graham David Jackson on 3 November 2009 (2 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
5 September 2008Company name changed linsure LIMITED\certificate issued on 08/09/08 (2 pages)
20 August 2008Return made up to 30/06/08; full list of members (4 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Return made up to 30/06/07; full list of members (2 pages)
13 April 2007New director appointed (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
29 August 2006Return made up to 30/06/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 July 2005Return made up to 30/06/05; full list of members (3 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
27 July 2004Return made up to 30/06/04; full list of members (8 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
17 July 2003Return made up to 30/06/03; full list of members (8 pages)
21 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 July 2002Return made up to 30/06/02; full list of members (8 pages)
1 October 2001New director appointed (2 pages)
17 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 April 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 July 1999Return made up to 30/06/99; no change of members (6 pages)
3 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Full accounts made up to 31 December 1997 (9 pages)
8 January 1998New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
30 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/09/97
(1 page)
23 September 1997Return made up to 26/08/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 December 1996 (9 pages)
6 September 1996Return made up to 26/08/96; no change of members (4 pages)
23 June 1996Full accounts made up to 31 December 1995 (9 pages)
6 September 1995Return made up to 26/08/95; full list of members (6 pages)
13 October 1994Memorandum and Articles of Association (11 pages)