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.
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 | : |
|
Registered Address | : | 119 The Hub, 300 Kensal Road, London, W10 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA | Secretary | 03 October 2012 | Active |
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA | Director | 31 January 2018 | Active |
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA | Director | 03 October 2012 | Active |
13 Bellevue Road, London, N11 3ET | Secretary | 03 September 2007 | Active |
13 Bellevue Road, London, N11 3ET | Secretary | 23 May 2007 | Active |
9 Maybury Mews, Stanhope Road Highgate, London, N6 5YT | Director | 03 September 2007 | Active |
38, Avenue Des Aupines, Brussels, Belgium, 1180 | Director | 15 October 2009 | Active |
13, Bellevue Road, London, England, N11 3ET | Director | 01 October 2009 | Active |
13 Bellevue Road, London, N11 3ET | Director | 23 May 2007 | Active |
1, Bramble Grange, Spalding, England, PE11 1NA | Director | 31 May 2010 | Active |
15 Birkbeck Grove, London, W3 7QD | Director | 03 September 2007 | Active |
28, Browning Street, London, SE17 1LU | Director | 28 October 2008 | Active |
119, The Hub, 300 Kensal Road, London, England, W10 5BE | Director | 03 October 2012 | Active |
11 Oakhill Avenue, London, NW3 7RD | Director | 03 September 2007 | Active |
6 Clifton Road, London, N8 8HY | Director | 03 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-06 | Resolution | Resolution. | Download |
2023-09-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.