Advanced company searchLink opens in new window

IMAGE SOURCE GROUP LIMITED

Company number 04647322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 AD01 Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 January 2024
18 Jan 2024 600 Appointment of a voluntary liquidator
18 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-11
18 Jan 2024 LIQ02 Statement of affairs
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 MR04 Satisfaction of charge 046473220004 in full
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 CH03 Secretary's details changed for John Roebuck on 8 July 2022
08 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
06 Jul 2022 SH06 Cancellation of shares. Statement of capital on 19 July 2021
  • GBP 72,100.70
18 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
14 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from 04647322 Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN England to C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 04647322 Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN on 14 June 2021
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 102,923.3
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
25 Jun 2019 PSC04 Change of details for Ms Christina Stella Maria Vaughan as a person with significant control on 31 January 2018
25 Jun 2019 PSC01 Notification of Michael Edward Wilson Jackson as a person with significant control on 31 January 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017