IMAGESTATE MEDIA PARTNERS LIMITED
Overview
Company Name | IMAGESTATE MEDIA PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03933241 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of IMAGESTATE MEDIA PARTNERS LIMITED?
- (7487) /
Where is IMAGESTATE MEDIA PARTNERS LIMITED located?
Registered Office Address | Resolve Partners Limited 22 York Buildings John Adam Street WC2N 6JU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMAGESTATE MEDIA PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
HERITAGE IMAGE PARTNERSHIP LTD | Aug 01, 2000 | Aug 01, 2000 |
NATIONAL HERITAGE IMAGE LIBRARY LTD. | Mar 27, 2000 | Mar 27, 2000 |
LAWGRA (NO.637) LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for IMAGESTATE MEDIA PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for IMAGESTATE MEDIA PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 13, 2018 | 14 pages | LIQ03 | ||||||||||
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 Sep 08, 2017 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 13, 2017 | 13 pages | 4.68 | ||||||||||
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 Sep 01, 2016 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 13, 2016 | 14 pages | 4.68 | ||||||||||
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 Nov 10, 2015 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 13, 2015 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 13, 2014 | 11 pages | 4.68 | ||||||||||
Administrator's progress report to Jan 14, 2013 | 14 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Jul 19, 2012 | 16 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 20 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 25 pages | 2.17B | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from * 82 St John Street London EC1M 4JN* on Jan 31, 2012 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Feb 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of IMAGESTATE MEDIA PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELSH, David Michael Geoffrey | Secretary | 35 Gayton Road Hampstead NW3 1TY London | British | 123535590001 | ||||||
MARSHALL, Sheldon Andrew | Director | Merrileas 29 Woodend Park KT11 3BX Cobham Surrey | United Kingdom | British | Company Director | 22077790006 | ||||
CLIFT, James Matthew | Secretary | 1 Manor Road OX17 3EL Adderbury Oxfordshire | British | Operations Manager | 58859500004 | |||||
FOULGER, Paul Andrew Peter | Secretary | 26 Hampton Road East TW13 6JA Hanworth Middlesex | British | 75902620001 | ||||||
NEWBY, Jonathan Paul | Secretary | 26 Chancellor Grove West Dulwich SE21 8EG London | British | Managing Director | 100558580002 | |||||
WARD, David Russell | Secretary | 210 Ferme Park Road N8 9BN London | American | 88306080001 | ||||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
VANTIS SECRETARIES LIMITED | Secretary | 82 St John Street EC1M 4JN London | 39349220002 | |||||||
CAPLIN, Anthony Lindsay | Director | Elm Lodge River Gardens SW6 6NZ London 22 | United Kingdom | British | Director | 139900020001 | ||||
FLATTERY, Brendan Peter | Director | 71 Stones Drive Ripponden HX6 4NY Halifax West Yorkshire | British | Ceo | 76477170001 | |||||
FOULGER, Paul Andrew Peter | Director | 26 Hampton Road East TW13 6JA Hanworth Middlesex | British | Accountant | 75902620001 | |||||
GOLDBERG, Alex | Director | 4 Craster Court OX16 9AG Banbury Oxfordshire | British | Director | 86879350001 | |||||
LANG, Brian, Dr | Director | 42 Grandison Road SW11 6LW London | British | Universiyr Principal | 72411350004 | |||||
MACGREGOR, Peter | Director | 69 Grove Road LS29 9PQ Ilkley West Yorkshire | British | Managing Director | 78353020003 | |||||
NEWBY, Jonathan Paul | Director | 26 Chancellor Grove West Dulwich SE21 8EG London | England | British | Managing Director | 100558580002 | ||||
TAYLOR, Matthew Peter | Director | 2 Saxon Hill TN16 1HH Westerham Kent | British | Fund Manager | 75344110002 | |||||
WARD, David Russell | Director | 210 Ferme Park Road N8 9BN London | Usa | American | Investment Manager | 88306080001 | ||||
WHALE ROCK DIRECTORS LIMITED | Nominee Director | More London Riverside SE1 2AU London 4 | 900019450001 |
Does IMAGESTATE MEDIA PARTNERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of fixed and floating charge | Created On Jun 09, 2011 Delivered On Jun 17, 2011 | Outstanding | Amount secured £1,100,000 due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 20, 2007 Delivered On Jan 09, 2008 | Satisfied | Amount secured £24,144.00 and all other monies due or to become due | |
Short particulars The amount secured. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 15, 2007 Delivered On Aug 16, 2007 | Outstanding | Amount secured All monies due or to become due from the company to each of the noteholders | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 29, 2005 Delivered On Jul 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does IMAGESTATE MEDIA PARTNERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0