IMAGE SOURCE TRADING LTD

06256885
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA

Documents

Documents
Date Category Description Pages
06 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Sep 2023 resolution Resolution 1 Buy now
06 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
18 Jul 2023 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 11 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 accounts Annual Accounts 8 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 mortgage Registration of a charge 9 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2018 officers Appointment of director (Mr Michael Edward Wilson Jackson) 2 Buy now
26 Feb 2018 officers Termination of appointment of director (David Edward Bloom) 1 Buy now
26 Feb 2018 officers Termination of appointment of director (Anthony Marc Harris) 1 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2016 accounts Annual Accounts 8 Buy now
23 May 2016 annual-return Annual Return 6 Buy now
17 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2015 accounts Annual Accounts 8 Buy now
17 Jun 2015 annual-return Annual Return 6 Buy now
25 Feb 2015 mortgage Registration of a charge 5 Buy now
22 Sep 2014 accounts Annual Accounts 8 Buy now
13 Aug 2014 officers Appointment of director (Mr Anthony Marc Harris) 2 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 7 Buy now
05 Jul 2013 officers Appointment of secretary (Mr John Roebuck) 1 Buy now
05 Jul 2013 officers Termination of appointment of secretary (Anthony Harris) 1 Buy now
05 Jul 2013 officers Termination of appointment of director (Anthony Harris) 1 Buy now
05 Jul 2013 officers Termination of appointment of director (Christina Vaughan) 1 Buy now
04 Jul 2013 annual-return Annual Return 10 Buy now
03 Jul 2013 officers Appointment of director (Ms Christina Stella Maria Vaughan) 2 Buy now
01 Feb 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
01 Feb 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
01 Feb 2013 resolution Resolution 30 Buy now
28 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2012 officers Appointment of director (Christina Stella Maria Vaughan) 2 Buy now
26 Oct 2012 officers Termination of appointment of director (Adrian Weinbrecht) 1 Buy now
26 Oct 2012 officers Termination of appointment of director (Leslie Jacobs) 1 Buy now
26 Oct 2012 officers Termination of appointment of director (Adrian Myers) 1 Buy now
26 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Oct 2012 accounts Annual Accounts 4 Buy now
02 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 May 2012 annual-return Annual Return 12 Buy now
20 Feb 2012 resolution Resolution 16 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
08 Jul 2011 annual-return Annual Return 12 Buy now
14 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
16 Dec 2010 officers Appointment of director (Mr Leslie Richard Jacobs) 2 Buy now
15 Dec 2010 officers Termination of appointment of director (Ghislan David De Lossy) 1 Buy now
06 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
08 Sep 2010 resolution Resolution 1 Buy now
10 Jul 2010 annual-return Annual Return 23 Buy now
10 Jul 2010 officers Change of particulars for director (Anthony Marc Harris) 2 Buy now
10 Jul 2010 officers Change of particulars for director (Adrian Wilhelm Weinbrecht) 2 Buy now
21 May 2010 resolution Resolution 24 Buy now
10 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Dec 2009 officers Appointment of director (Mr Ghislan David De Lossy) 2 Buy now
23 Nov 2009 officers Termination of appointment of director (David Thompson) 1 Buy now
14 Nov 2009 accounts Annual Accounts 5 Buy now
05 Aug 2009 annual-return Return made up to 23/05/09; full list of members 22 Buy now
05 Aug 2009 address Location of register of members 1 Buy now
05 Aug 2009 address Location of debenture register 1 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from heron place 3 george street london W1U 3QG 1 Buy now
23 Jul 2009 resolution Resolution 26 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 officers Director appointed david john thompson 2 Buy now
07 Jan 2009 officers Appointment terminated director melvyn yates 1 Buy now
04 Jun 2008 annual-return Return made up to 23/05/08; full list of members 22 Buy now
22 Apr 2008 resolution Resolution 33 Buy now
07 Apr 2008 capital Ad 19/02/08\gbp si 1@1=1\gbp ic 1895.99/1896.99\ 2 Buy now
03 Apr 2008 capital Ad 31/12/07\gbp si 13500@0.01=135\gbp si 2@1=2\gbp ic 1758.99/1895.99\ 2 Buy now
03 Apr 2008 capital Ad 31/12/07\gbp si 13499@0.01=134.99\gbp si 2@1=2\gbp ic 1622/1758.99\ 2 Buy now
20 Mar 2008 capital Ad 27/02/08\gbp si 7500@0.01=75\gbp si 1@1=1\gbp ic 1683/1759\ 2 Buy now
03 Mar 2008 capital Ad 31/12/07-12/02/08\gbp si 7500@0.01=75\gbp si 2@1=2\gbp ic 1606/1683\ 2 Buy now
15 Feb 2008 capital Ad 31/12/07--------- £ si 7500@.01=75 £ si 1@1=1 £ ic 1530/1606 2 Buy now
15 Feb 2008 capital Ad 31/12/07--------- £ si 97500@.01=975 £ si 13@1=13 £ ic 542/1530 4 Buy now
15 Feb 2008 capital Ad 31/12/07--------- £ si 40000@.01=400 £ si 4@1=4 £ ic 138/542 2 Buy now
15 Feb 2008 capital Ad 31/12/07--------- £ si 13500@.01=135 £ si 2@1=2 £ ic 1/138 2 Buy now
27 Oct 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 officers New director appointed 2 Buy now
15 Oct 2007 officers New director appointed 2 Buy now
15 Oct 2007 officers New director appointed 2 Buy now