IMAGESTATE MEDIA LIMITED

Register to unlock more data on OkredoRegister

IMAGESTATE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02062157

Incorporation date

06/10/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1986)
dot icon13/04/2013
Final Gazette dissolved following liquidation
dot icon13/01/2013
Administrator's progress report to 2013-01-09
dot icon13/01/2013
Notice of move from Administration to Dissolution on 2013-01-08
dot icon19/08/2012
Administrator's progress report to 2012-07-19
dot icon29/04/2012
Statement of affairs with form 2.14B
dot icon04/04/2012
Notice of deemed approval of proposals
dot icon11/03/2012
Statement of administrator's proposal
dot icon30/01/2012
Registered office address changed from 82 Saint John Street London EC1M 4JN on 2012-01-31
dot icon29/01/2012
Appointment of an administrator
dot icon28/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2010
Auditor's resignation
dot icon26/09/2010
Termination of appointment of Jeffrey Bocan as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon10/07/2009
Accounts for a small company made up to 2008-06-30
dot icon11/05/2009
Return made up to 22/04/09; full list of members
dot icon19/06/2008
Return made up to 22/04/08; full list of members
dot icon16/03/2008
Accounts for a small company made up to 2007-06-30
dot icon31/10/2007
Certificate of change of name
dot icon19/08/2007
Ad 18/06/07--------- £ si 43077@1=43077 £ ic 80000/123077
dot icon19/08/2007
Nc inc already adjusted 18/06/07
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon15/08/2007
Particulars of mortgage/charge
dot icon06/08/2007
New director appointed
dot icon05/08/2007
New secretary appointed
dot icon05/08/2007
Secretary resigned
dot icon08/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/05/2007
Return made up to 22/04/07; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/05/2006
Return made up to 22/04/06; full list of members
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon20/12/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/09/2005
Return made up to 22/04/05; full list of members
dot icon20/09/2005
Return made up to 22/04/04; full list of members
dot icon19/06/2005
Particulars of contract relating to shares
dot icon19/06/2005
Ad 31/03/03--------- £ si 30000@1
dot icon19/06/2005
Nc inc already adjusted 31/03/03
dot icon19/06/2005
Resolutions
dot icon30/08/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon12/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned
dot icon01/08/2004
Particulars of contract relating to shares
dot icon01/08/2004
Ad 31/03/03--------- £ si 49900@1
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Nc inc already adjusted 31/03/03
dot icon29/06/2004
Registered office changed on 30/06/04 from: merrileas 29 woodend park cobham surrey KT11 3BX
dot icon14/03/2004
Registered office changed on 15/03/04 from: magnolia house camp end road st georges hill weybridge surrey KT13 0NU
dot icon11/03/2004
Certificate of change of name
dot icon30/10/2003
Director's particulars changed
dot icon30/10/2003
Secretary's particulars changed
dot icon29/08/2003
Return made up to 22/04/03; full list of members
dot icon29/08/2003
Accounts made up to 2002-03-31
dot icon02/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/07/2002
Return made up to 22/04/02; full list of members
dot icon09/10/2001
Return made up to 22/04/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-03-31
dot icon14/06/2000
Return made up to 22/04/00; full list of members
dot icon16/12/1999
Accounts made up to 1999-03-31
dot icon10/10/1999
Return made up to 22/04/99; full list of members
dot icon28/12/1998
Return made up to 22/04/98; full list of members
dot icon28/12/1998
Accounts made up to 1998-03-31
dot icon24/05/1997
Accounts made up to 1997-03-31
dot icon07/05/1997
Return made up to 22/04/97; full list of members
dot icon17/07/1996
Accounts made up to 1996-03-31
dot icon14/06/1996
Return made up to 22/04/96; full list of members
dot icon14/06/1996
Registered office changed on 15/06/96 from: unit C1 enterprise business park 2 mill harbour mastmaker rd london E14 9TE
dot icon21/02/1996
Accounts made up to 1995-03-31
dot icon06/12/1995
Return made up to 22/04/95; full list of members
dot icon06/12/1995
Secretary's particulars changed
dot icon06/12/1995
Director's particulars changed
dot icon03/01/1995
Accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Return made up to 22/04/94; full list of members
dot icon17/06/1993
Accounts made up to 1993-03-31
dot icon17/06/1993
Return made up to 22/04/93; full list of members
dot icon10/11/1992
Accounts made up to 1992-03-31
dot icon01/07/1992
Accounts made up to 1991-03-31
dot icon07/06/1992
Return made up to 22/04/92; full list of members
dot icon12/01/1992
Return made up to 22/04/91; no change of members
dot icon19/03/1991
New secretary appointed
dot icon07/02/1991
Accounts made up to 1990-03-31
dot icon07/02/1991
Return made up to 22/04/90; full list of members
dot icon14/08/1989
Accounts made up to 1989-03-31
dot icon14/08/1989
Return made up to 17/04/89; full list of members
dot icon27/07/1988
Wd 14/06/88 pd 31/12/86--------- £ si 2@1
dot icon27/07/1988
Wd 14/06/88 ad 31/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1988
Accounts made up to 1988-03-31
dot icon15/06/1988
Return made up to 19/04/88; full list of members
dot icon15/06/1988
Resolutions
dot icon06/06/1988
Allotment of shares
dot icon10/06/1987
Secretary resigned;new secretary appointed
dot icon10/06/1987
Director resigned;new director appointed
dot icon10/06/1987
Registered office changed on 11/06/87 from: 17 widegate street london E1 7HP
dot icon06/10/1986
Certificate of Incorporation
dot icon06/10/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VANTIS SECRETARIES LIMITED
Corporate Secretary
27/02/2006 - 10/06/2007
446
Welch, David Michael Geoffrey
Secretary
10/06/2007 - Present
3
Clift, James Matthew
Secretary
21/07/2004 - 27/02/2006
1
Bocan, Jeffrey James
Director
17/06/2007 - 29/06/2009
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMAGESTATE MEDIA LIMITED

IMAGESTATE MEDIA LIMITED is an(a) Dissolved company incorporated on 06/10/1986 with the registered office located at RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMAGESTATE MEDIA LIMITED?

toggle

IMAGESTATE MEDIA LIMITED is currently Dissolved. It was registered on 06/10/1986 and dissolved on 13/04/2013.

Where is IMAGESTATE MEDIA LIMITED located?

toggle

IMAGESTATE MEDIA LIMITED is registered at RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LB.

What does IMAGESTATE MEDIA LIMITED do?

toggle

IMAGESTATE MEDIA LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for IMAGESTATE MEDIA LIMITED?

toggle

The latest filing was on 13/04/2013: Final Gazette dissolved following liquidation.