UKBizDB.co.uk

IMAGE SOURCE TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Image Source Trading Ltd. The company was founded 17 years ago and was given the registration number 06256885. The firm's registered office is in LONDON. You can find them at 119 The Hub, 300 Kensal Road, London, . This company's SIC code is 91011 - Library activities.

Company Information

Name:IMAGE SOURCE TRADING LTD
Company Number:06256885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:119 The Hub, 300 Kensal Road, London, W10 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary03 October 2012Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director31 January 2018Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director03 October 2012Active
13 Bellevue Road, London, N11 3ET

Secretary03 September 2007Active
13 Bellevue Road, London, N11 3ET

Secretary23 May 2007Active
9 Maybury Mews, Stanhope Road Highgate, London, N6 5YT

Director03 September 2007Active
38, Avenue Des Aupines, Brussels, Belgium, 1180

Director15 October 2009Active
13, Bellevue Road, London, England, N11 3ET

Director01 October 2009Active
13 Bellevue Road, London, N11 3ET

Director23 May 2007Active
1, Bramble Grange, Spalding, England, PE11 1NA

Director31 May 2010Active
15 Birkbeck Grove, London, W3 7QD

Director03 September 2007Active
28, Browning Street, London, SE17 1LU

Director28 October 2008Active
119, The Hub, 300 Kensal Road, London, England, W10 5BE

Director03 October 2012Active
11 Oakhill Avenue, London, NW3 7RD

Director03 September 2007Active
6 Clifton Road, London, N8 8HY

Director03 September 2007Active

People with Significant Control

Mr Michael Edward Wilson Jackson
Notified on:31 January 2018
Status:Active
Date of birth:March 1950
Nationality:British
Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Significant influence or control
Mr David Edward Bloom
Notified on:01 May 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:119, The Hub, London, W10 5BE
Nature of control:
  • Significant influence or control
Mr Anthony Marc Harris
Notified on:01 May 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:119, The Hub, London, W10 5BE
Nature of control:
  • Significant influence or control
Ms Christina Stella Maria Vaughan
Notified on:01 May 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-06Resolution

Resolution.

Download
2023-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.