IMAGE SOURCE GROUP LIMITED

  • Company statusdissolved
  • Company No04647322
  • Age22 years 6 months Incorporated 24 January 2003
  • Officers0

Address

Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

IMAGE SOURCE GROUP LIMITED is an dissolved company incorporated on 24 January 2003 and based in London. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74209 Photographic activities not elsewhere classified

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Months Ago on 17 Mar 2025

Liquidation Voluntary Creditors Return Of Final Meeting

7 Months Ago on 17 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 18 Jan 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 18 Jan 2024

Resolution

1 Year Ago on 18 Jan 2024

Liquidation Voluntary Statement Of Affairs

1 Year Ago on 18 Jan 2024

Dissolved Compulsory Strike Off Suspended

1 Year Ago on 08 Dec 2023

Gazette Notice Compulsory

1 Year Ago on 28 Nov 2023

Mortgage Satisfy Charge Full

2 Years Ago on 18 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 28 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 23 Dec 2022

Change Person Secretary Company With Change Date

3 Years Ago on 08 Jul 2022

Confirmation Statement With Updates

3 Years Ago on 08 Jul 2022

Capital Cancellation Shares

3 Years Ago on 06 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 18 Oct 2021

Confirmation Statement With Updates

4 Years Ago on 14 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 14 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 14 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 14 Jun 2021

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 29 Dec 2020

Confirmation Statement With Updates

5 Years Ago on 10 Jun 2020

Capital Allotment Shares

5 Years Ago on 16 Apr 2020

Accounts With Accounts Type Unaudited Abridged

5 Years Ago on 30 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 25 Jun 2019

Change To A Person With Significant Control

6 Years Ago on 25 Jun 2019

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
ROEBUCK, Johnsecretary 21 Oct 2011
JACKSON, Michael Edward Wilsondirector Mar 195031 Jan 2018
VAUGHAN, Christina Stella Mariadirector Aug 196714 Jun 2003

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael Edward Wilson Jackson Mar 195031 Jan 2018
Mr David Edward Bloom Sep 196801 May 2016
Mr Anthony Marc Harris Aug 196501 May 2016
Mr Adrian Anthony Geoffrey Myers Mar 197201 May 2016
Mr Ashley Jouhar Dec 196101 May 2016
Ms Christina Stella Maria Vaughan Aug 196701 May 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.