London
W1F 9NZ
Secretary Name | John Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2011(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr David Edward Bloom |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 The Hub 300 Kensal Road London W10 5BE |
Director Name | Mr Anthony Marc Harris |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 The Hub 300 Kensal Road London W10 5BE |
Director Name | Mr John Louis Lee-Graham |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chimes Wix Hill Close West Horsley Leatherhead Surrey KT24 6EE |
Secretary Name | Paul David Mace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Drakefield Avenue London SW16 4RT |
Director Name | Harvey Weinstein |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2003) |
Role | Statistical Research |
Correspondence Address | 106 Kenozia Lake Road Shokan New York Ny 12481 United States |
Secretary Name | Christina Stella Maria Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 21 October 2011) |
Role | Company Director |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Director Name | Duncan Howard Grossart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Linden Avenue London NW10 5QT |
Director Name | Mr Darryl Sean Noik |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Foxmore Street London SW11 4PU |
Director Name | Craig Sanderson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 2011) |
Role | Chartered Accountant |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Martin Lewis Blackwell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(15 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Thomas Eric Chaloner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.imagesource.com/ |
---|---|
Email address | [email protected] |
Registered Address | 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
1.3k at £1 | Image Source Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £818 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Thomas Chaloner as a director (1 page) |
22 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Thomas Chaloner as a director (1 page) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Appointment of Mr Anthony Marc Harris as a director (2 pages) |
18 March 2013 | Appointment of Mr David Edward Bloom as a director (2 pages) |
18 March 2013 | Appointment of Mr David Edward Bloom as a director (2 pages) |
18 March 2013 | Appointment of Mr Anthony Marc Harris as a director (2 pages) |
12 December 2012 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 12 December 2012 (1 page) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 February 2012 | Termination of appointment of Martin Blackwell as a director (1 page) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Termination of appointment of Martin Blackwell as a director (1 page) |
10 February 2012 | Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT on 10 February 2012 (1 page) |
27 January 2012 | Auditor's resignation (1 page) |
27 January 2012 | Auditor's resignation (1 page) |
24 November 2011 | Appointment of John Roebuck as a secretary (3 pages) |
24 November 2011 | Appointment of John Roebuck as a secretary (3 pages) |
22 November 2011 | Director's details changed for Mr Thomas Eric Chaloner on 1 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Thomas Eric Chaloner on 1 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Thomas Eric Chaloner on 1 November 2011 (2 pages) |
18 November 2011 | Termination of appointment of Christina Vaughan as a secretary (2 pages) |
18 November 2011 | Termination of appointment of Christina Vaughan as a secretary (2 pages) |
28 October 2011 | Appointment of Mr Thomas Eric Chaloner as a director (3 pages) |
28 October 2011 | Appointment of Mr Thomas Eric Chaloner as a director (3 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 July 2011 | Director's details changed for Christina Stella Maria Vaughan on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Christina Stella Maria Vaughan on 14 July 2011 (2 pages) |
1 March 2011 | Termination of appointment of Craig Sanderson as a director (1 page) |
1 March 2011 | Appointment of Mr Martin Lewis Blackwell as a director (2 pages) |
1 March 2011 | Appointment of Mr Martin Lewis Blackwell as a director (2 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Termination of appointment of Craig Sanderson as a director (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Christina Stella Maria Vaughan on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Christina Stella Maria Vaughan on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Craig Sanderson on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Christina Stella Maria Vaughan on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Craig Sanderson on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Christina Stella Maria Vaughan on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Craig Sanderson on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Christina Stella Maria Vaughan on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Christina Stella Maria Vaughan on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Christina Stella Maria Vaughan on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Christina Stella Maria Vaughan on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Craig Sanderson on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Christina Stella Maria Vaughan on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Craig Sanderson on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Craig Sanderson on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Christina Stella Maria Vaughan on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christina Stella Maria Vaughan on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Christina Stella Maria Vaughan on 2 December 2009 (1 page) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 October 2009 | Termination of appointment of Duncan Grossart as a director (1 page) |
5 October 2009 | Termination of appointment of Duncan Grossart as a director (1 page) |
1 October 2009 | Director appointed craig sanderson (3 pages) |
1 October 2009 | Director appointed craig sanderson (3 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
27 February 2008 | Director and secretary's change of particulars / christina vaughan / 01/01/2008 (1 page) |
27 February 2008 | Director and secretary's change of particulars / christina vaughan / 01/01/2008 (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
8 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
7 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 September 2005 | Memorandum and Articles of Association (9 pages) |
21 September 2005 | Memorandum and Articles of Association (9 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 June 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 235 old marylebone road london NW1 5QT (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 235 old marylebone road london NW1 5QT (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: third floor 59 markham street london SW3 (1 page) |
4 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: third floor 59 markham street london SW3 (1 page) |
4 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
10 July 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 7 st jamess square london SW1Y 4JU (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 7 st jamess square london SW1Y 4JU (2 pages) |
8 July 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
8 July 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Director resigned (2 pages) |
25 June 2003 | Full accounts made up to 31 January 2002 (15 pages) |
25 June 2003 | Full accounts made up to 31 January 2002 (15 pages) |
25 June 2003 | Full accounts made up to 31 January 2003 (15 pages) |
25 June 2003 | Full accounts made up to 31 January 2003 (15 pages) |
17 April 2003 | Return made up to 15/02/03; full list of members
|
17 April 2003 | Return made up to 15/02/03; full list of members
|
19 April 2002 | Return made up to 15/02/02; full list of members
|
19 April 2002 | Return made up to 15/02/02; full list of members
|
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
29 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
16 March 2001 | Return made up to 15/02/01; full list of members
|
16 March 2001 | Return made up to 15/02/01; full list of members
|
21 January 2001 | Ad 16/10/00--------- £ si 333@1=333 £ ic 999/1332 (2 pages) |
21 January 2001 | Ad 16/10/00--------- £ si 333@1=333 £ ic 999/1332 (2 pages) |
21 January 2001 | Resolutions
|
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Recon 16/10/00 (2 pages) |
21 January 2001 | Recon 16/10/00 (2 pages) |
21 January 2001 | Nc inc already adjusted 16/10/00 (1 page) |
21 January 2001 | Resolutions
|
21 January 2001 | Nc inc already adjusted 16/10/00 (1 page) |
22 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
22 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: units 161/167 block f riverside business centre haldane place london SW18 4UQ (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: units 161/167 block f riverside business centre haldane place london SW18 4UQ (1 page) |
23 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
23 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
16 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
16 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
8 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 March 1998 | Return made up to 15/02/98; change of members (6 pages) |
26 March 1998 | Return made up to 15/02/98; change of members (6 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
26 August 1997 | Ad 29/08/96--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
26 August 1997 | Return made up to 15/02/97; full list of members
|
26 August 1997 | Ad 29/08/96--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
26 August 1997 | Return made up to 15/02/97; full list of members
|
10 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
10 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
4 June 1996 | Accounting reference date notified as 31/01 (1 page) |
4 June 1996 | Accounting reference date notified as 31/01 (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New director appointed (1 page) |
15 February 1996 | Incorporation (15 pages) |
15 February 1996 | Incorporation (15 pages) |