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

IMAGE SOURCE GROUP LIMITED

CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
Company Registration Number
04647322
Private Limited Company
Liquidation

Company Overview

About Image Source Group Ltd
IMAGE SOURCE GROUP LIMITED was founded on 2003-01-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Image Source Group 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
IMAGE SOURCE GROUP LIMITED
 
Legal Registered Office
CRAFTWORK STUDIOS
1-3 DUFFERIN STREET
LONDON
EC1Y 8NA
Other companies in W10
 
Filing Information
Company Number 04647322
Company ID Number 04647322
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGE SOURCE GROUP LIMITED
The accountancy firm based at this address is C T ANDREWS & CO 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.
Companies with same name IMAGE SOURCE GROUP LIMITED
The following companies were found which have the same name as IMAGE SOURCE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGE SOURCE GROUP INC Georgia Unknown
IMAGE SOURCE GROUP INC Georgia Unknown

Company Officers of IMAGE SOURCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROEBUCK
Company Secretary 2011-10-21
DAVID EDWARD BLOOM
Director 2012-10-03
ANTHONY MARC HARRIS
Director 2012-10-03
ADRIAN ANTHONY GEOFFREY MYERS
Director 2012-10-03
CHRISTINA STELLA MARIA VAUGHAN
Director 2003-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY JOUHAR
Director 2015-01-09 2018-01-09
THOMAS ERIC CHALONER
Director 2011-10-21 2013-03-07
MICHAEL JAMES WALKER
Director 2003-11-19 2013-03-07
MARTIN LEWIS BLACKWELL
Director 2011-02-21 2012-02-10
CHRISTINA STELLA MARIA VAUGHAN
Company Secretary 2003-06-14 2011-10-21
JOHN PETER CUMBERLAND
Director 2010-08-13 2011-10-21
CRAIG SANDERSON
Director 2009-09-22 2011-02-21
DUNCAN HOWARD GROSSART
Director 2003-06-14 2009-09-10
JOHN PETER CUMBERLAND
Director 2003-10-15 2007-09-30
DARRYL SEAN NOIK
Director 2004-12-15 2005-10-28
MIN ERIC TUNG
Director 2003-06-27 2003-11-19
BART SECRETARIES LIMITED
Nominated Secretary 2003-01-24 2003-06-14
BART MANAGEMENT LIMITED
Nominated Director 2003-01-24 2003-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD BLOOM DAVID EDWARD BLOOM LTD Director 2016-10-03 CURRENT 2016-10-03 Active
DAVID EDWARD BLOOM SPORTING DREAM FOUNDATION Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2016-08-30
DAVID EDWARD BLOOM THE PICTURE BOOK LIMITED Director 2012-10-26 CURRENT 1996-02-15 Dissolved 2014-10-14
DAVID EDWARD BLOOM FINANCE GOFER LIMITED Director 2011-01-27 CURRENT 2011-01-27 Dissolved 2014-02-04
DAVID EDWARD BLOOM FDU GROUP LTD Director 2006-03-03 CURRENT 2006-03-03 Liquidation
ANTHONY MARC HARRIS THE PICTURE BOOK LIMITED Director 2012-10-26 CURRENT 1996-02-15 Dissolved 2014-10-14
ADRIAN ANTHONY GEOFFREY MYERS FIBREBASE LTD Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2015-02-10
ADRIAN ANTHONY GEOFFREY MYERS ADRIAN MYERS LIMITED Director 2003-05-16 CURRENT 2003-02-19 Active - Proposal to Strike off
ADRIAN ANTHONY GEOFFREY MYERS AMI CREATIVE SOLUTIONS LTD Director 2002-04-05 CURRENT 2002-04-05 Active
CHRISTINA STELLA MARIA VAUGHAN FOOTAGE LIMITED Director 1998-11-09 CURRENT 1998-11-09 Active - Proposal to Strike off
CHRISTINA STELLA MARIA VAUGHAN THE PICTURE BOOK LIMITED Director 1996-02-15 CURRENT 1996-02-15 Dissolved 2014-10-14

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
2023-12-08Compulsory strike-off action has been suspended
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046473220004
2023-06-28CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ROEBUCK on 2022-07-08
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-07-06SH06Cancellation of shares. Statement of capital on 2021-07-19 GBP 72,100.70
2021-10-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM 119 the Hub 300 Kensal Road London W10 5BE
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-04-16SH0126/03/20 STATEMENT OF CAPITAL GBP 102923.3
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-25PSC04Change of details for Ms Christina Stella Maria Vaughan as a person with significant control on 2018-01-31
2019-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD WILSON JACKSON
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-05SH0119/04/18 STATEMENT OF CAPITAL GBP 139881.8
2018-04-23SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 97,998.20
2018-04-19MEM/ARTSARTICLES OF ASSOCIATION
2018-03-27SH03Purchase of own shares
2018-03-12CH01Director's details changed for Christina Stella Maria Vaughan on 2018-03-12
2018-03-08RES09Resolution of authority to purchase a number of shares
2018-03-05RES01ADOPT ARTICLES 05/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-02-26PSC07CESSATION OF DAVID EDWARD BLOOM AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARC HARRIS
2018-02-26AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON
2018-02-01SH20Statement by Directors
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 138765.7
2018-02-01SH19Statement of capital on 2018-02-01 GBP 138,765.70
2018-02-01CAP-SSSolvency Statement dated 31/01/18
2018-02-01RES13Resolutions passed:
  • Share premium account reduced 31/01/2018
2018-01-09PSC07CESSATION OF ASHLEY JOUHAR AS A PSC
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOUHAR
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 138765.7
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046473220004
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 138765.7
2016-02-18AR0124/01/16 FULL LIST
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 138765.7
2015-02-18AR0124/01/15 FULL LIST
2015-01-09AP01DIRECTOR APPOINTED MR ASHLEY JOUHAR
2014-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 138765.7
2014-04-09AR0124/01/14 FULL LIST
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-16SH0616/09/13 STATEMENT OF CAPITAL GBP 138765.70
2013-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHALONER
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2013-03-15SH0615/03/13 STATEMENT OF CAPITAL GBP 189117.80
2013-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-15RES12VARYING SHARE RIGHTS AND NAMES
2013-03-15RES01ADOPT ARTICLES 07/03/2013
2013-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-13AR0124/01/13 FULL LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-18AP01DIRECTOR APPOINTED MR DAVID EDWARD BLOOM
2012-10-18AP01DIRECTOR APPOINTED ADRIAN ANTHONY GEOFFREY MYERS
2012-10-18AP01DIRECTOR APPOINTED ANTHONY MARC HARRIS
2012-10-18SH02SUB-DIVISION 03/10/12
2012-10-18RES01ADOPT ARTICLES 03/10/2012
2012-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-18RES12VARYING SHARE RIGHTS AND NAMES
2012-10-18RES13SUB DIV CUMALTIVE PREFERENCE SHARES OF £1 INTO 10 OF £0.010 EACH CONSENT TO VARY RIGHTS 03/10/2012
2012-10-18SH0103/10/12 STATEMENT OF CAPITAL GBP 272619.5
2012-10-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-21AR0124/01/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLACKWELL
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2012-01-27AUDAUDITOR'S RESIGNATION
2011-11-24AP03SECRETARY APPOINTED JOHN ROEBUCK
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ERIC CHALONER / 01/11/2011
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA VAUGHAN
2011-10-28AP01DIRECTOR APPOINTED MR THOMAS ERIC CHALONER
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUMBERLAND
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA STELLA MARIA VAUGHAN / 14/07/2011
2011-03-01AP01DIRECTOR APPOINTED MR MARTIN LEWIS BLACKWELL
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SANDERSON
2011-01-27AR0125/01/11 FULL LIST
2011-01-26AR0124/01/11 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR JOHN PETER CUMBERLAND
2010-09-30AUDAUDITOR'S RESIGNATION
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0124/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA STELLA MARIA VAUGHAN / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SANDERSON / 01/10/2009
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA STELLA MARIA VAUGHAN / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SANDERSON / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WALKER / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA STELLA MARIA VAUGHAN / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA STELLA MARIA VAUGHAN / 02/12/2009
2009-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GROSSART
2009-10-01288aDIRECTOR APPOINTED CRAIG SANDERSON
2009-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-09363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-08363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05288bDIRECTOR RESIGNED
2007-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
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 IMAGE SOURCE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-16
Resolutions for Winding-up2024-01-16
Fines / Sanctions
No fines or sanctions have been issued against IMAGE SOURCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CROSS-GUARANTEE AND DEBENTURE 2011-10-21 Satisfied THE INCOME & GROWTH VCT PLC
DEBENTURE 2005-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-27 Satisfied TRIVEST VCT PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 IMAGE SOURCE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IMAGE SOURCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGE SOURCE GROUP LIMITED
Trademarks
We have not found any records of IMAGE SOURCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGE SOURCE GROUP 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 IMAGE SOURCE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMAGE SOURCE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGE SOURCE GROUP 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 IMAGE SOURCE GROUP 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.