Company NameImage Trustees Limited
Company StatusDissolved
Company Number04853363
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJulie Bradley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 07 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Reuters Building
30 South Colonnade
Canary Wharf London
E14 5EP
Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 07 October 2014)
RoleCompany Director
Correspondence AddressThe 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(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 07 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe 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(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 07 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Thomas Jacobs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSports Photographer
Country of ResidenceEngland
Correspondence AddressSwallowmead
Stockings Lane
Little Berkhamstead
Hertfordshire
SG13 8LW
Secretary NameMrs Jane Jacobs
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowmead
Stockings Lane
Little Berkhampstead
Hertfordshire
SG13 8LW
Director NameMr Martin John Anderson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 17 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreen Acre
Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Director NameGavin Clay
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 17 February 2010)
RoleEditorial Manager
Correspondence Address959 Hertford Road
Waltham Cross
Hertfordshire
EN8 7RR
Director NameJames Pinniger
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2005)
RoleSales Manager
Correspondence Address30 Priory Avenue
Walthamstow
London
E17 7QP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed16 September 2005(2 years, 1 month 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 55 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Reuters Building
30 South Colonnade
Canary Wharf London
E14 5EP

Location

Registered AddressThe Reuters Building
30 South Colonnade
Canary Wharf London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Image Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 May 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
11 May 2012Termination of appointment of Christoph Pleitgen as a director (1 page)
11 May 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
11 May 2012Termination of appointment of Christoph Pleitgen as a director (1 page)
6 February 2012Director's details changed for Christoph Pleitgen on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Christoph Pleitgen on 2 February 2012 (2 pages)
6 February 2012Director's details changed for 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)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
11 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
11 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Gavin Clay as a director (2 pages)
31 March 2010Termination of appointment of Gavin Clay as a director (2 pages)
30 March 2010Termination of appointment of Martin Anderson as a director (2 pages)
30 March 2010Termination of appointment of Martin Anderson as a director (2 pages)
25 March 2010Appointment of Julie Bradley as a director (3 pages)
25 March 2010Appointment of Christoph Pleitgen as a director (3 pages)
25 March 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages)
25 March 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages)
25 March 2010Appointment of Christoph Pleitgen as a director (3 pages)
25 March 2010Appointment of Julie Bradley as a director (3 pages)
1 December 2009Full accounts made up to 31 December 2008 (9 pages)
1 December 2009Full accounts made up to 31 December 2008 (9 pages)
12 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
16 April 2008Full accounts made up to 31 December 2006 (10 pages)
16 April 2008Full accounts made up to 31 December 2006 (10 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
8 August 2007Return made up to 01/08/07; full list of members (2 pages)
8 August 2007Return made up to 01/08/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 December 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
11 December 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
8 August 2006Director resigned (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
4 October 2005Registered office changed on 04/10/05 from: image house station road london N17 9LR (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: image house station road london N17 9LR (1 page)
4 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
29 September 2005Accounts for a dormant company made up to 30 December 2004 (6 pages)
29 September 2005Accounts for a dormant company made up to 30 December 2004 (6 pages)
5 September 2005Return made up to 01/08/05; full list of members (8 pages)
5 September 2005Return made up to 01/08/05; full list of members (8 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 30 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 30 December 2003 (7 pages)
13 October 2004Return made up to 01/08/04; full list of members (8 pages)
13 October 2004Return made up to 01/08/04; full list of members (8 pages)
2 June 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
2 June 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
1 August 2003Incorporation (19 pages)
1 August 2003Incorporation (19 pages)