IMAGESTATE MEDIA PARTNERS LIMITED

Register to unlock more data on OkredoRegister

IMAGESTATE MEDIA PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03933241

Incorporation date

23/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon25/12/2018
Final Gazette dissolved following liquidation
dot icon25/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2018
Liquidators' statement of receipts and payments to 2018-01-13
dot icon07/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-08
dot icon13/03/2017
Liquidators' statement of receipts and payments to 2017-01-13
dot icon31/08/2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon15/03/2016
Liquidators' statement of receipts and payments to 2016-01-13
dot icon09/11/2015
Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-10
dot icon15/03/2015
Liquidators' statement of receipts and payments to 2015-01-13
dot icon12/03/2014
Liquidators' statement of receipts and payments to 2014-01-13
dot icon21/01/2013
Administrator's progress report to 2013-01-14
dot icon13/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/08/2012
Administrator's progress report to 2012-07-19
dot icon01/05/2012
Statement of affairs with form 2.14B
dot icon16/04/2012
Notice of deemed approval of proposals
dot icon11/03/2012
Statement of administrator's proposal
dot icon19/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2012
Registered office address changed from 82 St John Street London EC1M 4JN on 2012-01-31
dot icon29/01/2012
Appointment of an administrator
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2010
Auditor's resignation
dot icon02/07/2010
Compulsory strike-off action has been discontinued
dot icon01/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon10/07/2009
Accounts for a small company made up to 2008-06-30
dot icon23/02/2009
Return made up to 24/02/09; full list of members
dot icon27/07/2008
Return made up to 24/02/08; full list of members
dot icon16/03/2008
Accounts for a small company made up to 2007-06-30
dot icon08/01/2008
Particulars of mortgage/charge
dot icon31/10/2007
Certificate of change of name
dot icon15/08/2007
Particulars of mortgage/charge
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 icon25/02/2007
Return made up to 24/02/07; 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 24/02/06; full list of members
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon10/01/2006
Return made up to 24/02/05; full list of members; amend
dot icon20/12/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/07/2005
Particulars of mortgage/charge
dot icon27/06/2005
Return made up to 24/02/05; full list of members
dot icon30/08/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Secretary resigned;director resigned
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Registered office changed on 04/08/04 from: unit 2 wendel point ryle drive park farm south wellingborough northamptonshire NN8 6AQ
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Declaration of assistance for shares acquisition
dot icon03/08/2004
Auditor's resignation
dot icon21/06/2004
Return made up to 24/02/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2002-12-31
dot icon24/02/2004
Registered office changed on 25/02/04 from: 114 engadine street london SW18 5DT
dot icon24/02/2004
Secretary resigned;director resigned
dot icon24/02/2004
Director resigned
dot icon24/02/2004
New secretary appointed
dot icon25/08/2003
Registered office changed on 26/08/03 from: 26 hampton road east hanworth middlesex TW13 6JA
dot icon25/08/2003
Director resigned
dot icon17/04/2003
Registered office changed on 18/04/03 from: st phillips house st phillips place birmingham B3 2PP
dot icon26/03/2003
Return made up to 24/02/03; full list of members
dot icon21/03/2003
£ ic 27141/24570 05/03/03 £ sr [email protected]=2571
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Declaration of shares redemption:auditor's report
dot icon26/01/2003
Registered office changed on 27/01/03 from: 1-2 laurence pountney hill london EC4R 0EU
dot icon19/01/2003
New director appointed
dot icon20/05/2002
Accounts for a small company made up to 2001-12-31
dot icon16/05/2002
Director resigned
dot icon28/04/2002
Miscellaneous
dot icon28/04/2002
Miscellaneous
dot icon28/04/2002
Miscellaneous
dot icon18/03/2002
Return made up to 24/02/02; full list of members
dot icon10/03/2002
Director resigned
dot icon25/11/2001
Director's particulars changed
dot icon19/11/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon06/07/2001
Ad 15/06/00--------- £ si [email protected]
dot icon02/07/2001
Accounts for a small company made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon19/04/2001
Ad 16/03/01--------- £ si [email protected]=23570 £ ic 3571/27141
dot icon19/04/2001
Memorandum and Articles of Association
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
£ nc 10000/36803 16/03/01
dot icon16/04/2001
Ad 16/03/01--------- £ si [email protected]=2571 £ ic 1000/3571
dot icon29/03/2001
New director appointed
dot icon25/03/2001
Director resigned
dot icon25/03/2001
Return made up to 24/02/01; full list of members
dot icon25/03/2001
Director's particulars changed
dot icon06/03/2001
Director resigned
dot icon20/12/2000
Memorandum and Articles of Association
dot icon20/12/2000
Resolutions
dot icon09/12/2000
Ad 15/06/00--------- £ si [email protected]=999 £ ic 1/1000
dot icon11/10/2000
New director appointed
dot icon17/09/2000
Director's particulars changed
dot icon16/08/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon01/08/2000
New director appointed
dot icon30/07/2000
Certificate of change of name
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Registered office changed on 28/07/00 from: 190 strand london WC2R 1JN
dot icon09/07/2000
Secretary resigned
dot icon09/07/2000
Director resigned
dot icon11/06/2000
New director appointed
dot icon11/06/2000
New director appointed
dot icon11/06/2000
New secretary appointed;new director appointed
dot icon26/03/2000
Certificate of change of name
dot icon23/02/2000
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Brian, Dr
Director
03/08/2000 - 05/11/2001
-
Macgregor, Peter
Director
24/05/2000 - 13/02/2001
1
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
23/02/2000 - 24/05/2000
520
VANTIS SECRETARIES LIMITED
Corporate Secretary
27/02/2006 - 10/06/2007
446
WHALE ROCK DIRECTORS LIMITED
Nominee Director
23/02/2000 - 24/05/2000
313

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 PARTNERS LIMITED

IMAGESTATE MEDIA PARTNERS LIMITED is an(a) Dissolved company incorporated on 23/02/2000 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There are currently 2 active directors 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 PARTNERS LIMITED?

toggle

IMAGESTATE MEDIA PARTNERS LIMITED is currently Dissolved. It was registered on 23/02/2000 and dissolved on 25/12/2018.

Where is IMAGESTATE MEDIA PARTNERS LIMITED located?

toggle

IMAGESTATE MEDIA PARTNERS LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does IMAGESTATE MEDIA PARTNERS LIMITED do?

toggle

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

What is the latest filing for IMAGESTATE MEDIA PARTNERS LIMITED?

toggle

The latest filing was on 25/12/2018: Final Gazette dissolved following liquidation.