IMAGE SOURCE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5BE

Company number 03667358
Status Active
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address 119 THE HUB, 300 KENSAL ROAD, LONDON, W10 5BE
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 7 in full. The most likely internet sites of IMAGE SOURCE LIMITED are www.imagesource.co.uk, and www.image-source.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Image Source Limited is a Private Limited Company. The company registration number is 03667358. Image Source Limited has been working since 09 November 1998. The present status of the company is Active. The registered address of Image Source Limited is 119 The Hub 300 Kensal Road London W10 5be. . ROEBUCK, John is a Secretary of the company. BLOOM, David Edward is a Director of the company. HARRIS, Anthony Marc is a Director of the company. VAUGHAN, Christina Stella Maria is a Director of the company. Secretary VAUGHAN, Christina Stella Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKWELL, Martin Lewis has been resigned. Director CHALONER, Thomas Eric has been resigned. Director GROSSART, Duncan Howard has been resigned. Director LOUIS LEE-GRAHAM, John has been resigned. Director NOIK, Darryl Sean has been resigned. Director SANDERSON, Craig has been resigned. Director WEINSTEIN, Harvey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
ROEBUCK, John
Appointed Date: 21 October 2011

Director
BLOOM, David Edward
Appointed Date: 26 October 2012
57 years old

Director
HARRIS, Anthony Marc
Appointed Date: 26 October 2012
60 years old

Director
VAUGHAN, Christina Stella Maria
Appointed Date: 09 November 1998
58 years old

Resigned Directors

Secretary
VAUGHAN, Christina Stella Maria
Resigned: 21 October 2011
Appointed Date: 09 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1998
Appointed Date: 09 November 1998

Director
BLACKWELL, Martin Lewis
Resigned: 10 February 2012
Appointed Date: 21 February 2011
67 years old

Director
CHALONER, Thomas Eric
Resigned: 07 March 2013
Appointed Date: 21 October 2011
62 years old

Director
GROSSART, Duncan Howard
Resigned: 10 September 2009
Appointed Date: 17 October 2000
55 years old

Director
LOUIS LEE-GRAHAM, John
Resigned: 27 June 2003
Appointed Date: 09 November 1998
81 years old

Director
NOIK, Darryl Sean
Resigned: 28 October 2005
Appointed Date: 15 December 2004
59 years old

Director
SANDERSON, Craig
Resigned: 21 February 2011
Appointed Date: 08 December 2006
51 years old

Director
WEINSTEIN, Harvey
Resigned: 27 June 2003
Appointed Date: 09 November 1998
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 November 1998
Appointed Date: 09 November 1998

Persons With Significant Control

Mr David Edward Bloom
Notified on: 1 May 2016
57 years old
Nature of control: Has significant influence or control

Mr Anthony Marc Harris
Notified on: 1 May 2016
60 years old
Nature of control: Has significant influence or control

Ms Christina Stella Maria Vaughan
Notified on: 1 May 2016
58 years old
Nature of control: Has significant influence or control

IMAGE SOURCE LIMITED Events

24 Nov 2016
Confirmation statement made on 9 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Satisfaction of charge 7 in full
23 May 2016
Satisfaction of charge 4 in full
23 May 2016
Satisfaction of charge 5 in full
...
... and 89 more events
15 Dec 1998
Secretary resigned
15 Dec 1998
New director appointed
15 Dec 1998
New secretary appointed;new director appointed
15 Dec 1998
New director appointed
09 Nov 1998
Incorporation

IMAGE SOURCE LIMITED Charges

22 March 2016
Charge code 0366 7358 0008
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 October 2011
Cross-guarantee and debenture
Delivered: 27 October 2011
Status: Satisfied on 23 May 2016
Persons entitled: The Income & Growth Vct PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Charge of deposit
Delivered: 15 July 2011
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
19 July 2006
Fixed and floating charge
Delivered: 27 July 2006
Status: Satisfied on 23 May 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 1 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 June 2003
Debenture
Delivered: 10 July 2003
Status: Satisfied on 29 April 2009
Persons entitled: Trivest Vct PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Debenture
Delivered: 14 March 2002
Status: Satisfied on 26 August 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…