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)
30 Mar 2016 MR01 Registration of charge 046473220004, created on 22 March 2016
18 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 138,765.7
17 Nov 2015 MR04 Satisfaction of charge 2 in full
25 Aug 2015 AA Accounts for a small company made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 138,765.7
09 Jan 2015 AP01 Appointment of Mr Ashley Jouhar as a director on 9 January 2015
22 Sep 2014 AA Accounts for a small company made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 138,765.7
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
16 Sep 2013 SH06 Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 138,765.70
16 Sep 2013 SH03 Purchase of own shares.
11 Apr 2013 SH03 Purchase of own shares.
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Mar 2013 TM01 Termination of appointment of Thomas Chaloner as a director
15 Mar 2013 TM01 Termination of appointment of Michael Walker as a director
15 Mar 2013 SH06 Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 189,117.80
15 Mar 2013 SH08 Change of share class name or designation
15 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 12 December 2012
02 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
18 Oct 2012 AP01 Appointment of Mr David Edward Bloom as a director
18 Oct 2012 AP01 Appointment of Adrian Anthony Geoffrey Myers as a director
18 Oct 2012 AP01 Appointment of Anthony Marc Harris as a director