IMAGE SOURCE GROUP LIMITED

Dissolved London

Photographic activities not elsewhere classified

Photographic activities not elsewhere classified
I

IMAGE SOURCE GROUP LIMITED

Photographic activities not elsewhere classified

Founded 24 Jan 2003 Dissolved London, United Kingdom website.com
Photographic activities not elsewhere classified

Previous Company Names

MUTANDERIS (458) LIMITED 24 Jan 2003 — 22 Jul 2003
Accounts
Confirmation Submitted 28 Jun 2023 Next due 28 Jun 2024 23 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for IMAGE SOURCE GROUP LIMITED (04647322), a dissolved company based in London, United Kingdom. Incorporated 24 Jan 2003. Photographic activities not elsewhere classified. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 49,251 Shares £35k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Mar 202038,090£25k£0.656
19 Apr 201811,161£10k£0.896

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Christina Stella Maria Vaughan
50.9%
Michael Jackson
42.3%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 4 Ceased

Michael Edward Wilson Jackson

British

Active
Notified 31 Jan 2018
Residence England
DOB March 1950
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Christina Stella Maria Vaughan

British

Active
Notified 1 May 2016
Residence England
DOB August 1967
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Adrian Anthony Geoffrey Myers

Ceased 31 Jan 2018

Ceased

Anthony Marc Harris

Ceased 31 Jan 2018

Ceased

David Edward Bloom

Ceased 31 Jan 2018

Ceased

Ashley Jouhar

Ceased 9 Jan 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Mar 2025GazetteGazette Dissolved Liquidation
17 Dec 2024InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
18 Jan 2024ResolutionResolutions
18 Jan 2024AddressChange Registered Office Address Company With Date Old Address New Address
18 Jan 2024InsolvencyLiquidation Voluntary Appointment Of Liquidator
17 Mar 2025 Gazette

Gazette Dissolved Liquidation

17 Dec 2024 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

18 Jan 2024 Resolution

Resolutions

18 Jan 2024 Address

Change Registered Office Address Company With Date Old Address New Address

18 Jan 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 17 Mar 2025

Liquidation Voluntary Creditors Return Of Final Meeting

1 years ago on 17 Dec 2024

Resolutions

2 years ago on 18 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 18 Jan 2024

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 18 Jan 2024