Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMAGESTATE MEDIA PARTNERS LIMITED
Company Information for

IMAGESTATE MEDIA PARTNERS LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
03933241
Private Limited Company
Liquidation

Company Overview

About Imagestate Media Partners Ltd
IMAGESTATE MEDIA PARTNERS LIMITED was founded on 2000-02-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Imagestate Media Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
IMAGESTATE MEDIA PARTNERS LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
 
Previous Names
HERITAGE IMAGE PARTNERSHIP LTD01/11/2007
NATIONAL HERITAGE IMAGE LIBRARY LTD.01/08/2000
LAWGRA (NO.637) LIMITED27/03/2000
Filing Information
Company Number 03933241
Company ID Number 03933241
Date formed 2000-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2010
Account next due 31/03/2012
Latest return 24/02/2011
Return next due 23/03/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 17:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGESTATE MEDIA PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMAGESTATE MEDIA PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL GEOFFREY WELSH
Company Secretary 2007-06-11
SHELDON ANDREW MARSHALL
Director 2004-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
VANTIS SECRETARIES LIMITED
Company Secretary 2006-02-28 2007-06-11
JAMES MATTHEW CLIFT
Company Secretary 2004-07-22 2006-02-28
DAVID RUSSELL WARD
Company Secretary 2004-02-17 2004-07-22
MATTHEW PETER TAYLOR
Director 2001-03-16 2004-07-22
DAVID RUSSELL WARD
Director 2000-05-25 2004-07-22
PAUL ANDREW PETER FOULGER
Company Secretary 2000-07-17 2004-02-17
PAUL ANDREW PETER FOULGER
Director 2000-07-05 2004-02-17
ALEX GOLDBERG
Director 2002-12-18 2004-02-06
ANTHONY LINDSAY CAPLIN
Director 2001-10-26 2003-07-31
BRENDAN PETER FLATTERY
Director 2001-06-11 2002-04-29
JONATHAN PAUL NEWBY
Director 2000-05-18 2002-02-28
BRIAN LANG
Director 2000-08-04 2001-11-06
PETER MACGREGOR
Director 2000-05-25 2001-02-14
JONATHAN PAUL NEWBY
Company Secretary 2000-05-18 2000-07-17
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2000-02-24 2000-05-25
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2000-02-24 2000-05-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/01/2018:LIQ. CASE NO.2
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2017
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2016-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016
2016-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O C/O RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON
2015-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015
2014-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014
2013-01-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013
2013-01-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2012
2012-05-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-17F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-03-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2012-01-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-31LATEST SOC31/03/11 STATEMENT OF CAPITAL;GBP 24570.3
2011-03-31AR0124/02/11 FULL LIST
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-23AUDAUDITOR'S RESIGNATION
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-07-02AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-29GAZ1FIRST GAZETTE
2010-03-05AR0124/02/10 FULL LIST
2009-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-07-28363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01CERTNMCOMPANY NAME CHANGED HERITAGE IMAGE PARTNERSHIP LTD CERTIFICATE ISSUED ON 01/11/07
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-26363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-17363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-01-11363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS; AMEND
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-08-31225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288aNEW SECRETARY APPOINTED
2004-08-06288bDIRECTOR RESIGNED
2004-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: UNIT 2 WENDEL POINT RYLE DRIVE PARK FARM SOUTH WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6AQ
2004-08-04AUDAUDITOR'S RESIGNATION
2004-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-06-22363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 114 ENGADINE STREET LONDON SW18 5DT
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2003-08-26288bDIRECTOR RESIGNED
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 26 HAMPTON ROAD EAST HANWORTH MIDDLESEX TW13 6JA
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: ST PHILLIPS HOUSE ST PHILLIPS PLACE BIRMINGHAM B3 2PP
2003-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/03
2003-03-27363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-03-22169£ IC 27141/24570 05/03/03 £ SR 25711@.1=2571
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to IMAGESTATE MEDIA PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-03-11
Appointment of Liquidators2013-01-21
Appointment of Administrators2012-01-30
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against IMAGESTATE MEDIA PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF FIXED AND FLOATING CHARGE 2011-06-17 Outstanding YOUR GOLF TRAVEL LTD
RENT DEPOSIT DEED 2007-12-20 Satisfied STAFFORDSHIRE COUNTY COUNCIL
DEBENTURE 2007-08-16 Outstanding PROVEN VCT PLC AND PROVEN GROWTH AND INCOME VCT PLC
DEBENTURE 2005-06-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAGESTATE MEDIA PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of IMAGESTATE MEDIA PARTNERS LIMITED registering or being granted any patents
Domain Names

IMAGESTATE MEDIA PARTNERS LIMITED owns 3 domain names.

heritage-images.co.uk   imagestate.co.uk   nhil.co.uk  

Trademarks
We have not found any records of IMAGESTATE MEDIA PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGESTATE MEDIA PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as IMAGESTATE MEDIA PARTNERS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where IMAGESTATE MEDIA PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyIMAGESTATE MEDIA PARTNERS LIMITEDEvent Date2016-03-07
Principal Trading Address: 82 St John Street, London, EC1M 4JN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB by no later than 11 April 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 14 January 2013. Office Holder details: Simon Harris (IP No. 11372), Mark Supperstone (IP No. 9734), Cameron Gunn (IP No. 9362) all of Resolve Partners Limited, One America Square, Crosswall, London EC3N 2LB For further details contact: The Joint Liquidators Tel: 020 7702 9775 Alternative contact: James Thompson
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMAGESTATE MEDIA PARTNERS LIMITEDEvent Date2013-01-14
Liquidator's Name and Address: Cameron Gunn and Liquidator's Name and Address: Mark Supperstone and Liquidator's Name and Address: Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: Tel: 0207 702 9775.
 
Initiating party Event TypeAppointment of Administrators
Defending partyIMAGESTATE MEDIA PARTNERS LIMITEDEvent Date2012-01-20
In the High Court of Justice Chancery Division case number 118 Simon Harris , Cameron Gunn and Mark Supperstone (IP Nos 11372 and 9362 and 9734 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: Milda Paliulyte, Email: milda.paliulyte@resolvegroupuk.com Tel: 020 7702 9775 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyIMAGESTATE MEDIA PARTNERS LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGESTATE MEDIA PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMAGESTATE MEDIA PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1