Company NameThe Picture Book Limited
Company StatusDissolved
Company Number03159326
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristina Stella Maria Vaughan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Secretary NameJohn Roebuck
NationalityBritish
StatusClosed
Appointed21 October 2011(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Director NameMr David Edward Bloom
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 The Hub
300 Kensal Road
London
W10 5BE
Director NameMr Anthony Marc Harris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 The Hub
300 Kensal Road
London
W10 5BE
Director NameMr John Louis Lee-Graham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chimes Wix Hill Close
West Horsley
Leatherhead
Surrey
KT24 6EE
Secretary NamePaul David Mace
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address41 Drakefield Avenue
London
SW16 4RT
Director NameHarvey Weinstein
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1996(6 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2003)
RoleStatistical Research
Correspondence Address106 Kenozia Lake Road
Shokan
New York Ny 12481
United States
Secretary NameChristina Stella Maria Vaughan
NationalityBritish
StatusResigned
Appointed01 October 1996(7 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 21 October 2011)
RoleCompany Director
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Director NameDuncan Howard Grossart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Linden Avenue
London
NW10 5QT
Director NameMr Darryl Sean Noik
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Foxmore Street
London
SW11 4PU
Director NameCraig Sanderson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2011)
RoleChartered Accountant
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Martin Lewis Blackwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(15 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Thomas Eric Chaloner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.imagesource.com/
Email address[email protected]

Location

Registered Address119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

1.3k at £1Image Source Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£818

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
22 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,332
(5 pages)
22 April 2014Termination of appointment of Thomas Chaloner as a director (1 page)
22 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,332
(5 pages)
22 April 2014Termination of appointment of Thomas Chaloner as a director (1 page)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
18 March 2013Appointment of Mr Anthony Marc Harris as a director (2 pages)
18 March 2013Appointment of Mr David Edward Bloom as a director (2 pages)
18 March 2013Appointment of Mr David Edward Bloom as a director (2 pages)
18 March 2013Appointment of Mr Anthony Marc Harris as a director (2 pages)
12 December 2012Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 12 December 2012 (1 page)
2 November 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 February 2012Termination of appointment of Martin Blackwell as a director (1 page)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 February 2012Termination of appointment of Martin Blackwell as a director (1 page)
10 February 2012Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT on 10 February 2012 (1 page)
27 January 2012Auditor's resignation (1 page)
27 January 2012Auditor's resignation (1 page)
24 November 2011Appointment of John Roebuck as a secretary (3 pages)
24 November 2011Appointment of John Roebuck as a secretary (3 pages)
22 November 2011Director's details changed for Mr Thomas Eric Chaloner on 1 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Thomas Eric Chaloner on 1 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Thomas Eric Chaloner on 1 November 2011 (2 pages)
18 November 2011Termination of appointment of Christina Vaughan as a secretary (2 pages)
18 November 2011Termination of appointment of Christina Vaughan as a secretary (2 pages)
28 October 2011Appointment of Mr Thomas Eric Chaloner as a director (3 pages)
28 October 2011Appointment of Mr Thomas Eric Chaloner as a director (3 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 July 2011Director's details changed for Christina Stella Maria Vaughan on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Christina Stella Maria Vaughan on 14 July 2011 (2 pages)
1 March 2011Termination of appointment of Craig Sanderson as a director (1 page)
1 March 2011Appointment of Mr Martin Lewis Blackwell as a director (2 pages)
1 March 2011Appointment of Mr Martin Lewis Blackwell as a director (2 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 March 2011Termination of appointment of Craig Sanderson as a director (1 page)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
9 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Christina Stella Maria Vaughan on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Christina Stella Maria Vaughan on 1 October 2009 (1 page)
9 February 2010Director's details changed for Craig Sanderson on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Christina Stella Maria Vaughan on 1 October 2009 (1 page)
9 February 2010Director's details changed for Craig Sanderson on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Christina Stella Maria Vaughan on 1 October 2009 (1 page)
9 February 2010Director's details changed for Craig Sanderson on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Christina Stella Maria Vaughan on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Christina Stella Maria Vaughan on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Christina Stella Maria Vaughan on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Christina Stella Maria Vaughan on 2 December 2009 (1 page)
2 December 2009Director's details changed for Craig Sanderson on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Christina Stella Maria Vaughan on 2 December 2009 (1 page)
2 December 2009Director's details changed for Craig Sanderson on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Craig Sanderson on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Christina Stella Maria Vaughan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Christina Stella Maria Vaughan on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Christina Stella Maria Vaughan on 2 December 2009 (1 page)
16 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 October 2009Termination of appointment of Duncan Grossart as a director (1 page)
5 October 2009Termination of appointment of Duncan Grossart as a director (1 page)
1 October 2009Director appointed craig sanderson (3 pages)
1 October 2009Director appointed craig sanderson (3 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 May 2008Return made up to 15/02/08; full list of members (3 pages)
12 May 2008Return made up to 15/02/08; full list of members (3 pages)
27 February 2008Director and secretary's change of particulars / christina vaughan / 01/01/2008 (1 page)
27 February 2008Director and secretary's change of particulars / christina vaughan / 01/01/2008 (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
8 August 2007Full accounts made up to 31 December 2006 (14 pages)
8 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
11 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
7 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 September 2005Memorandum and Articles of Association (9 pages)
21 September 2005Memorandum and Articles of Association (9 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 June 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 March 2005Return made up to 15/02/05; full list of members (2 pages)
1 March 2005Return made up to 15/02/05; full list of members (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 June 2004Registered office changed on 01/06/04 from: 235 old marylebone road london NW1 5QT (1 page)
1 June 2004Registered office changed on 01/06/04 from: 235 old marylebone road london NW1 5QT (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Registered office changed on 04/03/04 from: third floor 59 markham street london SW3 (1 page)
4 March 2004Return made up to 15/02/04; full list of members (6 pages)
4 March 2004Registered office changed on 04/03/04 from: third floor 59 markham street london SW3 (1 page)
4 March 2004Return made up to 15/02/04; full list of members (6 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
8 July 2003Registered office changed on 08/07/03 from: 7 st jamess square london SW1Y 4JU (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 7 st jamess square london SW1Y 4JU (2 pages)
8 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 July 2003Director resigned (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Director resigned (2 pages)
25 June 2003Full accounts made up to 31 January 2002 (15 pages)
25 June 2003Full accounts made up to 31 January 2002 (15 pages)
25 June 2003Full accounts made up to 31 January 2003 (15 pages)
25 June 2003Full accounts made up to 31 January 2003 (15 pages)
17 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 April 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(8 pages)
19 April 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(8 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
29 October 2001Full accounts made up to 31 January 2001 (12 pages)
29 October 2001Full accounts made up to 31 January 2001 (12 pages)
16 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
16 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
21 January 2001Ad 16/10/00--------- £ si 333@1=333 £ ic 999/1332 (2 pages)
21 January 2001Ad 16/10/00--------- £ si 333@1=333 £ ic 999/1332 (2 pages)
21 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001Recon 16/10/00 (2 pages)
21 January 2001Recon 16/10/00 (2 pages)
21 January 2001Nc inc already adjusted 16/10/00 (1 page)
21 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 January 2001Nc inc already adjusted 16/10/00 (1 page)
22 June 2000Full accounts made up to 31 January 2000 (14 pages)
22 June 2000Full accounts made up to 31 January 2000 (14 pages)
8 March 2000Registered office changed on 08/03/00 from: units 161/167 block f riverside business centre haldane place london SW18 4UQ (1 page)
8 March 2000Registered office changed on 08/03/00 from: units 161/167 block f riverside business centre haldane place london SW18 4UQ (1 page)
23 February 2000Return made up to 15/02/00; full list of members (7 pages)
23 February 2000Return made up to 15/02/00; full list of members (7 pages)
16 May 1999Registered office changed on 16/05/99 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
16 May 1999Registered office changed on 16/05/99 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
16 May 1999Full accounts made up to 31 January 1999 (13 pages)
16 May 1999Full accounts made up to 31 January 1999 (13 pages)
8 March 1999Return made up to 15/02/99; no change of members (4 pages)
8 March 1999Return made up to 15/02/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 March 1998Return made up to 15/02/98; change of members (6 pages)
26 March 1998Return made up to 15/02/98; change of members (6 pages)
13 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 August 1997Ad 29/08/96--------- £ si 997@1=997 £ ic 2/999 (2 pages)
26 August 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Ad 29/08/96--------- £ si 997@1=997 £ ic 2/999 (2 pages)
26 August 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
10 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
4 June 1996Accounting reference date notified as 31/01 (1 page)
4 June 1996Accounting reference date notified as 31/01 (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
28 February 1996New director appointed (1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996New director appointed (1 page)
15 February 1996Incorporation (15 pages)
15 February 1996Incorporation (15 pages)