JUPITERIMAGES (UK) LIMITED
LONDON DYNAMIC GRAPHICS (U.K.) LIMITED

Hellopages » Greater London » Camden » NW1 0AG

Company number 01554847
Status Active
Incorporation Date 6 April 1981
Company Type Private Limited Company
Address 101 BAYHAM STREET, LONDON, NW1 0AG
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of JUPITERIMAGES (UK) LIMITED are www.jupiterimagesuk.co.uk, and www.jupiterimages-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Jupiterimages Uk Limited is a Private Limited Company. The company registration number is 01554847. Jupiterimages Uk Limited has been working since 06 April 1981. The present status of the company is Active. The registered address of Jupiterimages Uk Limited is 101 Bayham Street London Nw1 0ag. . CHAPMAN, Constance G. is a Secretary of the company. HOEL, Chris is a Director of the company. JOHNSON, Shane is a Director of the company. LOCKWOOD, Jonathan Simon is a Director of the company. Secretary BAILEY, Beatrice has been resigned. Secretary LANDISMAN, Mark has been resigned. Secretary LANE, Mary Theresa Ted has been resigned. Secretary MARGESSON, Francesca Heather has been resigned. Secretary MOFFLY, David has been resigned. Secretary O'NEIL, Dwyer has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BARTEL, Milton Homer has been resigned. Director CARDELL, Christoher has been resigned. Director COLLIGAN, Jodi Anne has been resigned. Director DIETRICH, Dennis has been resigned. Director DUNN, Jeffrey Joseph has been resigned. Director GOSLING, Andrea Lyn has been resigned. Director HAMMI, Karima has been resigned. Director KIM, Haeran has been resigned. Director LANDISMAN, Mark has been resigned. Director LAPHAM, John Joseph has been resigned. Director LOWRY, Bruce has been resigned. Director MECKLER, Alan Marshal has been resigned. Director MOFFLY, David has been resigned. Director MOFFLY, David has been resigned. Director MUELLER, Jayne Michelle has been resigned. Director MURPHY, Tim has been resigned. Director RUSH, John Louis has been resigned. Director SCHWIMMER, Barry has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
CHAPMAN, Constance G.
Appointed Date: 13 March 2014

Director
HOEL, Chris
Appointed Date: 31 March 2014
54 years old

Director
JOHNSON, Shane
Appointed Date: 31 March 2014
59 years old

Director
LOCKWOOD, Jonathan Simon
Appointed Date: 23 February 2009
52 years old

Resigned Directors

Secretary
BAILEY, Beatrice
Resigned: 20 November 2013
Appointed Date: 23 February 2009

Secretary
LANDISMAN, Mark
Resigned: 29 October 2001
Appointed Date: 29 December 2000

Secretary
LANE, Mary Theresa Ted
Resigned: 29 December 2000
Appointed Date: 06 February 1992

Secretary
MARGESSON, Francesca Heather
Resigned: 06 February 1992

Secretary
MOFFLY, David
Resigned: 31 December 2003
Appointed Date: 19 November 2001

Secretary
O'NEIL, Dwyer
Resigned: 07 March 2005
Appointed Date: 31 December 2003

Secretary
OLSWANG COSEC LIMITED
Resigned: 23 February 2009
Appointed Date: 07 March 2005

Director
BARTEL, Milton Homer
Resigned: 28 March 1992
99 years old

Director
CARDELL, Christoher
Resigned: 24 October 2008
Appointed Date: 07 March 2005
66 years old

Director
COLLIGAN, Jodi Anne
Resigned: 31 March 2014
Appointed Date: 01 April 2010
57 years old

Director
DIETRICH, Dennis
Resigned: 07 March 2005
Appointed Date: 01 November 2003
66 years old

Director
DUNN, Jeffrey Joseph
Resigned: 01 October 2009
Appointed Date: 23 February 2009
55 years old

Director
GOSLING, Andrea Lyn
Resigned: 07 March 2005
Appointed Date: 03 March 2005
61 years old

Director
HAMMI, Karima
Resigned: 25 May 2010
Appointed Date: 23 February 2009
51 years old

Director
KIM, Haeran
Resigned: 17 November 2010
Appointed Date: 25 May 2010
59 years old

Director
LANDISMAN, Mark
Resigned: 29 October 2001
Appointed Date: 29 December 2000
67 years old

Director
LAPHAM, John Joseph
Resigned: 04 September 2015
Appointed Date: 23 February 2009
58 years old

Director
LOWRY, Bruce
Resigned: 25 May 2010
Appointed Date: 01 October 2009
73 years old

Director
MECKLER, Alan Marshal
Resigned: 23 February 2009
Appointed Date: 07 March 2005
80 years old

Director
MOFFLY, David
Resigned: 07 March 2005
Appointed Date: 29 December 2000
62 years old

Director
MOFFLY, David
Resigned: 29 December 2000
Appointed Date: 29 December 2000
62 years old

Director
MUELLER, Jayne Michelle
Resigned: 29 December 2000
Appointed Date: 10 December 1992
72 years old

Director
MURPHY, Tim
Resigned: 05 June 2015
Appointed Date: 31 March 2014
53 years old

Director
RUSH, John Louis
Resigned: 29 December 2000
91 years old

Director
SCHWIMMER, Barry
Resigned: 29 December 2003
Appointed Date: 29 December 2000
68 years old

JUPITERIMAGES (UK) LIMITED Events

01 Mar 2017
Confirmation statement made on 16 January 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

18 Sep 2015
Termination of appointment of John Joseph Lapham as a director on 4 September 2015
18 Sep 2015
Full accounts made up to 31 December 2014
...
... and 131 more events
23 Jun 1983
Accounts made up to 31 August 1982

23 Jun 1983
Annual return made up to 24/02/83

24 Sep 1981
Company name changed\certificate issued on 24/09/81
06 Apr 1981
Incorporation
06 Apr 1981
Incorporation

JUPITERIMAGES (UK) LIMITED Charges

4 June 2007
Rent deposit deed
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: All the monies to the credit of the account. See the…
8 January 2007
Rent deposit deed
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: Interest in all the monies to the credit of the account…
22 January 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied on 16 March 2005
Persons entitled: Mcg Capital Corporation
Description: Fixed and floating charges over the undertaking and all…
29 March 1985
Mortgage
Delivered: 9 April 1985
Status: Satisfied on 3 February 2004
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
17 May 1983
Mortgage
Delivered: 21 May 1983
Status: Satisfied on 3 February 2004
Persons entitled: Lloyds Bank PLC
Description: Any monies standing to the credit of a designated account…