Company NameImage Shock Limited
DirectorsMartin Peter Cross and Arit Suapanthong
Company StatusActive
Company Number07914035
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Martin Peter Cross
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Limited, Tower 42 25 Old Broad
London
EC2N 1HQ
Director NameMrs Arit Suapanthong
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed13 July 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Limited, Tower 42 25 Old Broad
London
EC2N 1HQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameMr Nitin Shah
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2012(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Arit Suapanthong
50.00%
Ordinary
1 at £1Martin Peter Cross
50.00%
Ordinary

Financials

Year2014
Net Worth£580
Cash£1,845
Current Liabilities£1,850

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

5 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
8 September 2020Compulsory strike-off action has been discontinued (1 page)
6 September 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 July 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 July 2017 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 17 April 2015 (1 page)
7 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 October 2013Appointment of Mrs Arit Suapanthong as a director (2 pages)
16 October 2013Appointment of Mrs Arit Suapanthong as a director (2 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
16 July 2013Termination of appointment of Nitin Shah as a director (1 page)
16 July 2013Appointment of Mr Martin Peter Cross as a director (2 pages)
16 July 2013Termination of appointment of Nitin Shah as a director (1 page)
16 July 2013Appointment of Mr Martin Peter Cross as a director (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
29 February 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Dudley Miles as a director (2 pages)
29 February 2012Termination of appointment of Dudley Miles as a director (2 pages)
29 February 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
14 February 2012Termination of appointment of Dudley Miles as a director (1 page)
14 February 2012Termination of appointment of Dudley Miles as a director (1 page)
14 February 2012Appointment of Mr Nitin Shah as a director (2 pages)
14 February 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
14 February 2012Appointment of Mr Nitin Shah as a director (2 pages)
14 February 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
18 January 2012Incorporation (27 pages)
18 January 2012Incorporation (27 pages)