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)
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 139,881.8
23 Apr 2018 SH06 Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 97,998.20
19 Apr 2018 MA Memorandum and Articles of Association
27 Mar 2018 SH03 Purchase of own shares.
12 Mar 2018 CH01 Director's details changed for Christina Stella Maria Vaughan on 12 March 2018
08 Mar 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
26 Feb 2018 PSC07 Cessation of Adrian Anthony Geoffrey Myers as a person with significant control on 31 January 2018
26 Feb 2018 PSC07 Cessation of Anthony Marc Harris as a person with significant control on 31 January 2018
26 Feb 2018 PSC07 Cessation of David Edward Bloom as a person with significant control on 31 January 2018
26 Feb 2018 TM01 Termination of appointment of Anthony Marc Harris as a director on 31 January 2018
26 Feb 2018 TM01 Termination of appointment of Adrian Anthony Geoffrey Myers as a director on 31 January 2018
26 Feb 2018 TM01 Termination of appointment of David Edward Bloom as a director on 31 January 2018
26 Feb 2018 AP01 Appointment of Mr Michael Edward Wilson Jackson as a director on 31 January 2018
01 Feb 2018 SH20 Statement by Directors
01 Feb 2018 SH19 Statement of capital on 1 February 2018
  • GBP 138,765.70
01 Feb 2018 CAP-SS Solvency Statement dated 31/01/18
01 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 31/01/2018
09 Jan 2018 PSC07 Cessation of Ashley Jouhar as a person with significant control on 9 January 2018
09 Jan 2018 TM01 Termination of appointment of Ashley Jouhar as a director on 9 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015