Liquidation
Company Information for UNITED IMAGE LIMITED
100 LONGWATER AVENUE, GREEN PARK, READING, RG2 6GP,
|
Company Registration Number
04240635
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
UNITED IMAGE LIMITED | ||
Legal Registered Office | ||
100 LONGWATER AVENUE GREEN PARK READING RG2 6GP Other companies in RG2 | ||
Previous Names | ||
|
Company Number | 04240635 | |
---|---|---|
Company ID Number | 04240635 | |
Date formed | 2001-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 14/07/2010 | |
Return next due | 11/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 07:06:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNITED IMAGE SYSTEMS LIMITED | SECOND FLOOR CARDIFF HOUSE TILLING ROAD TILLING ROAD LONDON NW2 1LJ | Dissolved | Company formed on the 2009-05-21 | |
UNITED IMAGES PRODUCTIONS PTY. LTD. | VIC 3058 | Active | Company formed on the 1989-05-25 | |
UNITED IMAGES PTY. LTD. | NSW 2000 | Dissolved | Company formed on the 2014-07-15 | |
UNITED IMAGE CORP | Delaware | Unknown | ||
United Images, Inc. | 2215 "K" St Sacramento CA 95816 | FTB Suspended | Company formed on the 1980-09-26 | |
United Image Press, Inc. | 11362 Westminster #V Garden Grove CA 92643 | Cancelled | Company formed on the 1987-09-18 | |
United Image Entertainment Productions, Incorporated | 4301 Colfax Ave., Suite 202 Studio City CA 91604 | FTB Suspended | Company formed on the 1991-11-27 | |
United Image Agency | 5119 BRIDGESIDE DR RICHMOND VA 23234 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2011-08-08 | |
UNITED IMAGE SDN. BHD. | Active | |||
UNITED IMAGE, INC. | 60 SIXTH AVE VERO BCH FL 32962 | Inactive | Company formed on the 1995-12-13 | |
UNITED IMAGE TECHNOLOGIES, INC. | 255 PRIMERA BLVD STE 160 LAKE MARY FL 32746 | Inactive | Company formed on the 1991-01-18 | |
United Image Services LLC | Indiana | Unknown | ||
United Images Corporation | Maryland | Unknown | ||
UNITED IMAGES GROUP LTD | 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE | Active - Proposal to Strike off | Company formed on the 2023-01-27 |
Officer | Role | Date Appointed |
---|---|---|
MARK WENTWORTH DUFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN ALEXANDER HONORE SHARPE |
Company Secretary | ||
MICHAEL LEONARD WARD |
Director | ||
JOHN RICHARD CHIPPS-HARDING |
Director | ||
LEWIS DAVID ROWE |
Director | ||
DAVID JOHN ROWE |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPAIGNCONNEX LTD | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
SLIPSTREAM SDS HOLDINGS LIMITED | Director | 2007-03-19 | CURRENT | 2007-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBIN SHARPE | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
LATEST SOC | 28/09/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robin Alexander Honore Sharpe as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHIPPS-HARDING | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/06/10 TO 31/03/10 | |
CH01 | Director's details changed for Mark Duffey on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD WARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHIPPS-HARDING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS DAVID ROWE / 01/10/2009 | |
363a | Return made up to 14/07/09; full list of members | |
288b | Appointment terminated secretary david rowe | |
287 | Registered office changed on 13/05/2009 from 92 park street camberley surrey GU15 3NY | |
288a | DIRECTOR APPOINTED MICHAEL LEONARD WARD | |
288a | DIRECTOR APPOINTED MARK WENTWORTH DUFFEY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/05/09 | |
88(2) | Ad 30/04/09\gbp si 998@1=998\gbp ic 2/1000\ | |
CERTNM | Company name changed uk media network LIMITED\certificate issued on 12/05/09 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/07/08; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-09-06 |
Petitions to Wind Up (Companies) | 2011-07-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
UNITED IMAGE LIMITED owns 1 domain names.
premiertime.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as UNITED IMAGE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | UNITED IMAGE LIMITED | Event Date | 2011-08-24 |
In the High Court Of Justice case number 005617 Official Receiver appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , Berks , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MARK DUFFEY | Event Type | Petitions to Wind Up (Companies) |
Defending party | UNITED IMAGE LIMITED | Event Date | 2011-06-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 5617 A Petition to wind up the above-named Company of 100 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GP , presented on 28 June 2011 by MARK DUFFEY , 27 Brompton Drive, Maidenhead, Berkshire SL6 6SP , the sole Director of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 August 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 23 August 2011 . The Petitioners Solicitor is Field Seymour Parkes , 1 London Street, Reading, Berkshire RG1 4QW , telephone 0118 951 6200, facsimile 0118 950 2704. (Ref 7/TRW/50018/001.) : | |||
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. |