28 Stevens Lane
Claygate
Surrey
KT10 0TE
Director Name | Mr Duncan Edward Fay |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 20 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Img Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr Michael Timothy Short |
---|---|
Status | Closed |
Appointed | 08 August 2018(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 June 2020) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Paul James Lucas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gorst Road London SW11 6JB |
Director Name | Daniel James Markham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2007) |
Role | Marketing Director |
Correspondence Address | 21 Hoffman Square London N1 6DH |
Director Name | Mark Thomas Sibley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2007) |
Role | Television Executive |
Correspondence Address | 17 Paddocks Way Ashtead Surrey KT21 2QZ |
Secretary Name | Mr Paul James Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gorst Road London SW11 6JB |
Director Name | Michel Armand Nicolas Masquelier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Farm Dippenhall Farnham Surrey GU10 5EB |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Director Name | Christopher Jeremy Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 October 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Timothy John Powell Cotton |
---|---|
Status | Resigned |
Appointed | 04 October 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | imgworld.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Img Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,896,328 |
Cash | £52,160 |
Current Liabilities | £80,181 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
---|---|
7 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
1 November 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
28 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 June 2016 | Resolutions
|
28 April 2016 | Director's details changed for Mr Duncan Edward Fay on 1 August 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Duncan Edward Fay on 12 August 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Christopher Jeremy Cole as a director on 22 May 2012 (1 page) |
21 July 2015 | Director's details changed for Mr Duncan Edward Fay on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Duncan Edward Fay on 1 June 2015 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Hogarth Business Park Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Hogarth Business Park Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Capitals not rolled up (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 October 2007 | Return made up to 15/08/07; full list of members (3 pages) |
5 October 2007 | Director resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 10 snow hill london EC1A 2AL (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Ad 15/12/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 January 2007 | Resolutions
|
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Director resigned (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
11 December 2006 | Company name changed de facto 1409 LIMITED\certificate issued on 11/12/06 (2 pages) |
15 August 2006 | Incorporation (17 pages) |