IMAGEM LONDON LIMITED
LONDON ZOMBA MUSIC PUBLISHERS LIMITED

Hellopages » Greater London » Westminster » WC2B 4HN
Company number 01276874
Status Active
Incorporation Date 13 September 1976
Company Type Private Limited Company
Address BOOSEY & HAWKES, ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of IMAGEM LONDON LIMITED are www.imagemlondon.co.uk, and www.imagem-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imagem London Limited is a Private Limited Company. The company registration number is 01276874. Imagem London Limited has been working since 13 September 1976. The present status of the company is Active. The registered address of Imagem London Limited is Boosey Hawkes Aldwych House 71 91 Aldwych London Wc2b 4hn. . HOSKINS, Kent Michael is a Secretary of the company. HOSKINS, Kent Michael is a Director of the company. MINCH, John Berchmans is a Director of the company. Secretary HILLIER, Mark Stephen has been resigned. Secretary HOWE, Duncan Nicholas has been resigned. Secretary WAREHAM, Peter has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LTD has been resigned. Director CAISLEY, Peter Walter has been resigned. Director CALDER, Clive Ian has been resigned. Director CURRAN, Paul Gerard has been resigned. Director DOBINSON, John Leslie has been resigned. Director DOWNS, William has been resigned. Director FIRTH, Nicholas Louis Douglas has been resigned. Director FRUIN, John Ralph has been resigned. Director FURMAN, Mark has been resigned. Director HOWARD, Steven Richard has been resigned. Director HOWE, Duncan Nicholas has been resigned. Director MCINTYRE, Thomas William has been resigned. Director SCHMIDT HOLTZ, Rolf has been resigned. Director SCHNEIDER, Stanley has been resigned. Director SCHOENFELD, Joel Mark has been resigned. Director SMELLIE, Michael has been resigned. Director SMITH, Michael Anthony has been resigned. Director SMITH, Timothy Cooper has been resigned. Director C P MASTERS UK LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
HOSKINS, Kent Michael
Appointed Date: 30 October 2010

Director
HOSKINS, Kent Michael
Appointed Date: 01 April 2010
50 years old

Director
MINCH, John Berchmans
Appointed Date: 30 January 2010
69 years old

Resigned Directors

Secretary
HILLIER, Mark Stephen
Resigned: 30 October 2010
Appointed Date: 03 December 2008

Secretary
HOWE, Duncan Nicholas
Resigned: 05 March 2003

Secretary
WAREHAM, Peter
Resigned: 25 February 2008
Appointed Date: 05 March 2003

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LTD
Resigned: 03 December 2008
Appointed Date: 25 February 2008

Director
CAISLEY, Peter Walter
Resigned: 10 June 1993
81 years old

Director
CALDER, Clive Ian
Resigned: 26 November 2002
79 years old

Director
CURRAN, Paul Gerard
Resigned: 29 May 2007
Appointed Date: 31 May 2003
70 years old

Director
DOBINSON, John Leslie
Resigned: 31 May 2003
Appointed Date: 10 June 1993
62 years old

Director
DOWNS, William
Resigned: 29 May 2007
Appointed Date: 31 May 2003
67 years old

Director
FIRTH, Nicholas Louis Douglas
Resigned: 31 May 2003
Appointed Date: 28 August 2002
83 years old

Director
FRUIN, John Ralph
Resigned: 15 September 1995
95 years old

Director
FURMAN, Mark
Resigned: 11 September 1996
65 years old

Director
HOWARD, Steven Richard
Resigned: 08 September 2004
67 years old

Director
HOWE, Duncan Nicholas
Resigned: 31 March 2003
75 years old

Director
MCINTYRE, Thomas William
Resigned: 08 June 2001
78 years old

Director
SCHMIDT HOLTZ, Rolf
Resigned: 28 August 2002
Appointed Date: 17 December 2001
77 years old

Director
SCHNEIDER, Stanley
Resigned: 28 August 2002
Appointed Date: 21 August 2000
78 years old

Director
SCHOENFELD, Joel Mark
Resigned: 15 August 2000
75 years old

Director
SMELLIE, Michael
Resigned: 31 May 2003
Appointed Date: 28 August 2002
72 years old

Director
SMITH, Michael Anthony
Resigned: 08 January 2007
Appointed Date: 05 March 1998
66 years old

Director
SMITH, Timothy Cooper
Resigned: 30 October 2010
Appointed Date: 29 May 2007
60 years old

Director
C P MASTERS UK LIMITED
Resigned: 31 August 2010
Appointed Date: 25 February 2008

Persons With Significant Control

Algemene Pensioen Groep
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

IMAGEM LONDON LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 149 more events
23 Sep 1987
Full group accounts made up to 31 December 1985

13 Dec 1986
New director appointed

11 Jul 1986
Return made up to 03/06/86; full list of members

17 Jun 1986
Full accounts made up to 31 December 1984

13 Sep 1976
Incorporation

IMAGEM LONDON LIMITED Charges

27 February 1979
Charge over credit balance
Delivered: 14 March 1979
Status: Satisfied on 17 July 2002
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…
7 October 1977
Charge over credit balance
Delivered: 19 October 1977
Status: Satisfied on 17 July 2002
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…