INTERNATIONAL IMAGES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9EU
Company number 05331530
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address ENTERTAINMNET & MEDIA GROUP LTD, 65 PETTY FRANCE, LONDON, SW1H 9EU
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Norman Solomon as a director on 31 December 2015. The most likely internet sites of INTERNATIONAL IMAGES LIMITED are www.internationalimages.co.uk, and www.international-images.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Images Limited is a Private Limited Company. The company registration number is 05331530. International Images Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of International Images Limited is Entertainmnet Media Group Ltd 65 Petty France London Sw1h 9eu. . PALMER, Robin Mark is a Secretary of the company. JUDD, Alan is a Director of the company. PALMER, Robin Mark is a Director of the company. Secretary PALMER, Robin Mark has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary VENTURE CONSULTING (UK) LIMITED has been resigned. Director JARVIS, John Michael has been resigned. Director LOTTARI, Vasos has been resigned. Director PECK, Martin David has been resigned. Director SOLOMAN, Norman has been resigned. Director SOLOMON, Norman has been resigned. Director SOLOMON, Norman has been resigned. Director STRICK, Stephen Samuel has been resigned. Director WARE, James Henry has been resigned. Director WITT, Scott has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
PALMER, Robin Mark
Appointed Date: 01 December 2014

Director
JUDD, Alan
Appointed Date: 13 January 2005
81 years old

Director
PALMER, Robin Mark
Appointed Date: 18 December 2014
70 years old

Resigned Directors

Secretary
PALMER, Robin Mark
Resigned: 24 May 2006
Appointed Date: 13 January 2005

Secretary
MH SECRETARIES LIMITED
Resigned: 05 December 2007
Appointed Date: 01 April 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Secretary
VENTURE CONSULTING (UK) LIMITED
Resigned: 31 October 2013
Appointed Date: 12 September 2007

Director
JARVIS, John Michael
Resigned: 09 July 2007
Appointed Date: 27 July 2006
81 years old

Director
LOTTARI, Vasos
Resigned: 31 October 2013
Appointed Date: 12 September 2007
67 years old

Director
PECK, Martin David
Resigned: 17 August 2007
Appointed Date: 27 July 2006
62 years old

Director
SOLOMAN, Norman
Resigned: 02 March 2011
Appointed Date: 01 January 2009
84 years old

Director
SOLOMON, Norman
Resigned: 31 December 2015
Appointed Date: 18 December 2014
81 years old

Director
SOLOMON, Norman
Resigned: 02 December 2005
Appointed Date: 24 March 2005
81 years old

Director
STRICK, Stephen Samuel
Resigned: 15 December 2006
Appointed Date: 26 April 2006
76 years old

Director
WARE, James Henry
Resigned: 18 February 2008
Appointed Date: 01 December 2005
79 years old

Director
WITT, Scott
Resigned: 26 April 2006
Appointed Date: 01 August 2005
64 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Persons With Significant Control

Mr Alan Frederick Judd
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERNATIONAL IMAGES LIMITED Events

20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Termination of appointment of Norman Solomon as a director on 31 December 2015
18 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 73,274.29

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
09 Feb 2005
Secretary resigned
09 Feb 2005
Director resigned
09 Feb 2005
New director appointed
09 Feb 2005
New secretary appointed
13 Jan 2005
Incorporation

INTERNATIONAL IMAGES LIMITED Charges

14 September 2007
Fixed and floating debenture
Delivered: 27 September 2007
Status: Satisfied on 3 August 2013
Persons entitled: Birchley Limited
Description: A fixed charge over all rights in the frank worth…