FOOTAGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
FOOTAGE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
FOOTAGE LIMITED was incorporated 25 years ago on 09/11/1998 and has the registered number: 03667358. The accounts status is TOTAL EXEMPTION FULL.
FOOTAGE LIMITED was incorporated 25 years ago on 09/11/1998 and has the registered number: 03667358. The accounts status is TOTAL EXEMPTION FULL.
FOOTAGE LIMITED - LONDON
This company is listed in the following categories:
74209 - Photographic activities not elsewhere classified
74209 - Photographic activities not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
C/O HILTON CONSULTING STUDIO 133, CANALOT STUDIOS
LONDON
W10 5BN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
IMAGE SOURCE LIMITED (until 04/08/2020)
IMAGE SOURCE LIMITED (until 04/08/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2022 | 23/11/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL EDWARD WILSON JACKSON | Mar 1950 | British | Director | 2018-01-31 | CURRENT |
CHRISTINA STELLA MARIA VAUGHAN | Aug 1967 | British | Director | 1998-11-09 | CURRENT |
JOHN ROEBUCK | British | Secretary | 2011-10-21 | CURRENT | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-11-09 UNTIL 1998-11-09 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-11-09 UNTIL 1998-11-09 | RESIGNED | ||
HARVEY WEINSTEIN | Nov 1941 | Us Citizen | Director | 1998-11-09 UNTIL 2003-06-27 | RESIGNED |
CRAIG SANDERSON | May 1974 | British | Director | 2006-12-08 UNTIL 2011-02-21 | RESIGNED |
MR DARRYL SEAN NOIK | Dec 1965 | British | Director | 2004-12-15 UNTIL 2005-10-28 | RESIGNED |
MR JOHN LOUIS LEE-GRAHAM | Nov 1943 | British | Director | 1998-11-09 UNTIL 2003-06-27 | RESIGNED |
MR ANTHONY MARC HARRIS | Aug 1965 | British | Director | 2012-10-26 UNTIL 2018-01-31 | RESIGNED |
DUNCAN HOWARD GROSSART | Jun 1970 | British | Director | 2000-10-17 UNTIL 2009-09-10 | RESIGNED |
MR THOMAS ERIC CHALONER | Apr 1963 | British | Director | 2011-10-21 UNTIL 2013-03-07 | RESIGNED |
MR DAVID EDWARD BLOOM | Sep 1968 | British | Director | 2012-10-26 UNTIL 2018-01-31 | RESIGNED |
CHRISTINA STELLA MARIA VAUGHAN | Aug 1967 | British | Secretary | 1998-11-09 UNTIL 2011-10-21 | RESIGNED |
MR MARTIN LEWIS BLACKWELL | Aug 1958 | British | Director | 2011-02-21 UNTIL 2012-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Edward Wilson Jackson | 2018-01-31 | 3/1950 | London | Significant influence or control |
Mr Anthony Marc Harris | 2016-05-01 - 2018-01-31 | 8/1965 | London | Significant influence or control |
Mr David Edward Bloom | 2016-05-01 - 2018-01-31 | 9/1968 | London | Significant influence or control |
Ms Christina Stella Maria Vaughan | 2016-05-01 | 8/1967 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FOOTAGE_LIMITED - Accounts | 2022-12-24 | 31-12-2021 | £87 Cash £-170,455 equity |
FOOTAGE_LIMITED - Accounts | 2021-10-19 | 31-12-2020 | £19 Cash £-170,635 equity |
Footage Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-30 | 31-12-2019 | £41 Cash £-171,841 equity |
Image Source Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £139 Cash £-172,508 equity |
Image Source Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £66 Cash £-167,376 equity |
Image Source Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £77 Cash £-170,675 equity |
Image Source Limited - Abbreviated accounts 16.1 | 2016-09-28 | 31-12-2015 | £304 Cash £-159,693 equity |