- Company Overview for IMAGE SOURCE GROUP LIMITED (04647322)
- Filing history for IMAGE SOURCE GROUP LIMITED (04647322)
- People for IMAGE SOURCE GROUP LIMITED (04647322)
- Charges for IMAGE SOURCE GROUP LIMITED (04647322)
- Insolvency for IMAGE SOURCE GROUP LIMITED (04647322)
- More for IMAGE SOURCE GROUP LIMITED (04647322)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
15 Mar 2013 | SH08 | Change of share class name or designation | |
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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 |