Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPACT PHOTOS LIMITED
Company Information for

IMPACT PHOTOS LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
01448405
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Impact Photos Ltd
IMPACT PHOTOS LIMITED was founded on 1979-09-13 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Impact Photos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPACT PHOTOS LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1M
 
Filing Information
Company Number 01448405
Company ID Number 01448405
Date formed 1979-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB340632976  
Last Datalog update: 2020-07-08 03:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT PHOTOS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMPACT PHOTOS LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARSHALL
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
SHELDON ANDREW MARSHALL
Director 2005-10-12 2017-12-17
VANTIS SECRETARIES LIMITED
Company Secretary 2006-02-28 2010-08-11
JAMES MATTHEW CLIFT
Company Secretary 2005-10-12 2006-02-28
PHILIPPE ALPHONSE ACHACHE
Company Secretary 2000-08-11 2005-10-12
PHILIPPE ALPHONSE ACHACHE
Director 1991-12-20 2005-10-12
PIERS ANTHONY CHARLES CAVENDISH
Director 1994-12-12 2005-10-12
CHRISTOPHER MURRAY CORMACK
Director 2000-07-05 2005-10-12
DAVID MARLOW REED
Director 1998-09-23 2005-10-12
SALLY LOUISE NEAL
Company Secretary 1996-06-12 2000-08-11
CHARLES MAXWELL SHERWOOD
Company Secretary 1991-12-20 1996-06-12
DAVID MARLOW REED
Director 1993-12-29 1994-12-12
ALAIN GERRARD LE GARSMEUR
Director 1991-12-20 1993-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARSHALL KEYSTONE PRESS AGENCY LIMITED Director 2017-12-04 CURRENT 1999-04-20 Dissolved 2018-06-12
ANNE MARSHALL GLOBAL MEDIA LIMITED Director 2017-12-04 CURRENT 2004-03-12 Active
ANNE MARSHALL ADDMOVI LIMITED Director 2017-12-04 CURRENT 2007-11-02 Dissolved 2018-06-12
ANNE MARSHALL KEYSTONE PRINTS LIMITED Director 2017-12-04 CURRENT 2012-02-22 Dissolved 2018-06-12
ANNE MARSHALL HERITAGE IMAGE PARTNERSHIP LIMITED Director 2017-12-04 CURRENT 2007-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-11DS01Application to strike the company off the register
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARSHALL
2018-02-26PSC07CESSATION OF SHELDON ANDREW MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SHELDON ANDREW MARSHALL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1960
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-05AP01DIRECTOR APPOINTED ANNE MARSHALL
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1960
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1960
2016-01-25AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1960
2015-01-26AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1960
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-09AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-10-09CH01Director's details changed for Sheldon Andrew Marshall on 2013-09-30
2013-10-05DISS40Compulsory strike-off action has been discontinued
2013-10-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-21AR0120/12/12 ANNUAL RETURN FULL LIST
2012-07-07DISS40Compulsory strike-off action has been discontinued
2012-07-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-04AR0120/12/11 FULL LIST
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-28AR0120/12/10 FULL LIST
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-21AR0120/12/09 FULL LIST
2009-07-11AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-28363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-17225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-12-20363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-06-26363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-29363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 7A SOUTHWOOD HALL MUSWELL HILL ROAD HIGHGATE LONDON N6 5UF
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-11363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-20363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-30288bSECRETARY RESIGNED
2000-10-30288aNEW SECRETARY APPOINTED
2000-10-3088(2)RAD 05/07/00--------- £ SI 300@1=300 £ IC 1660/1960
2000-09-25288aNEW DIRECTOR APPOINTED
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-31363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-06123NC INC ALREADY ADJUSTED 25/11/91
1999-04-06SRES04NC INC ALREADY ADJUSTED 25/11/91
1999-03-02288aNEW DIRECTOR APPOINTED
1999-02-12363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IMPACT PHOTOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against IMPACT PHOTOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-03-10 Satisfied NORBURY HOLDINGS LIMITED
RENT DEPOSIT DEED 2000-08-07 Satisfied NORBURY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPACT PHOTOS LIMITED

Intangible Assets
Patents
We have not found any records of IMPACT PHOTOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPACT PHOTOS LIMITED
Trademarks
We have not found any records of IMPACT PHOTOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPACT PHOTOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as IMPACT PHOTOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPACT PHOTOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIMPACT PHOTOS LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyIMPACT PHOTOS LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT PHOTOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPACT PHOTOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.