Company NameImage Group Limited
Company StatusDissolved
Company Number03321907
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameNevrus (715) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(14 years, 5 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(15 years, 2 months 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(16 years, 4 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 Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr David Thomas Jacobs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 2005)
RoleSports Photographer
Country of ResidenceEngland
Correspondence AddressSwallowmead
Stockings Lane
Little Berkhamstead
Hertfordshire
SG13 8LW
Secretary NameJoanna Downes
NationalityBritish
StatusResigned
Appointed01 May 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Cornish Court
Bridlington Road
London
N9 7RS
Secretary NameMrs Jane Jacobs
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 10 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(8 years, 6 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(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2009)
RoleMd Reuters Media And Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
London
W11 3AG
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed16 September 2005(8 years, 6 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 54 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2012)
RoleHead Of News Agency
Country of ResidenceUnited Kingdom
Correspondence Address11 11plateau De Frontenex
Cologny
Geneva
1223
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2010(13 years, 7 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

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

36.7k at £0.01Reuters LTD
94.31%
Ordinary
2.2k at £0.01Reuters LTD
5.69%
Ordinary B

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)
14 March 2014Accounts made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 388.66
(5 pages)
24 July 2013Accounts made up to 31 December 2012 (6 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 May 2012Accounts made up to 31 December 2011 (10 pages)
11 May 2012Termination of appointment of Christoph Pleitgen as a director on 3 May 2012 (1 page)
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)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
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)
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 (12 pages)
18 August 2011Termination of appointment of Philip Kelly as a director (1 page)
18 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
18 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
2 October 2010Appointment of Daragh Patrick Feltrim Fagan as a director (2 pages)
28 September 2010Accounts made up to 31 December 2009 (5 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
14 July 2009Director appointed mr christoph alexander pleitgen (1 page)
13 July 2009Appointment terminated director monique villa (1 page)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from the reuters building 30 south colonnade canary wharf london E14 5EP (1 page)
12 December 2008Group of companies' accounts made up to 31 December 2007 (11 pages)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
3 January 2008Secretary's particulars changed (1 page)
6 December 2007Full accounts made up to 31 December 2005 (12 pages)
6 December 2007Full accounts made up to 31 December 2006 (11 pages)
25 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 21/02/07; full list of members (2 pages)
11 December 2006Delivery ext'd 3 mth 31/12/05 (1 page)
2 November 2006Section 392 (1 page)
1 March 2006Return made up to 21/02/06; full list of members (4 pages)
10 November 2005Secretary's particulars changed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: image house station road london N17 9LR (1 page)
3 October 2005New secretary appointed (2 pages)
29 September 2005Group of companies' accounts made up to 30 December 2004 (21 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2005Auditor's resignation (1 page)
28 September 2005Memorandum and Articles of Association (15 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Auditor's resignation (1 page)
28 September 2005New director appointed (2 pages)
27 July 2005Ad 30/04/05--------- £ si [email protected]=148 £ ic 240/388 (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 July 2005Memorandum and Articles of Association (21 pages)
27 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 July 2005Nc inc already adjusted 23/03/05 (1 page)
27 July 2005Ad 25/04/05--------- £ si [email protected]=140 £ ic 100/240 (2 pages)
21 April 2005Return made up to 21/02/05; full list of members (6 pages)
2 November 2004Group of companies' accounts made up to 30 December 2003 (21 pages)
28 April 2004Return made up to 21/02/04; full list of members (6 pages)
7 September 2003Group of companies' accounts made up to 30 December 2002 (24 pages)
18 August 2003Resolutions
  • RES13 ‐ Sub div 04/08/03
(1 page)
18 August 2003S-div 04/08/03 (1 page)
14 July 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
27 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
14 February 2002Return made up to 21/02/02; full list of members (6 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
21 March 2001Return made up to 21/02/01; full list of members (6 pages)
8 November 2000Full group accounts made up to 31 March 2000 (21 pages)
6 June 2000Return made up to 21/02/00; full list of members (6 pages)
10 November 1999Full group accounts made up to 31 March 1999 (21 pages)
29 March 1999Return made up to 21/02/99; no change of members (4 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
13 November 1998Full accounts made up to 31 March 1998 (10 pages)
2 April 1998Return made up to 21/02/98; full list of members (6 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
22 January 1998Ad 19/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 24 bevis marks london EC3A 7NR (1 page)
9 May 1997Company name changed nevrus (715) LIMITED\certificate issued on 12/05/97 (2 pages)
21 February 1997Incorporation (12 pages)