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

IMAGIST STUDIOS LIMITED

60 GOSWELL ROAD, LONDON, EC1M,
Company Registration Number
05715698
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Imagist Studios Ltd
IMAGIST STUDIOS LIMITED was founded on 2006-02-20 and had its registered office in 60 Goswell Road. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
IMAGIST STUDIOS LIMITED
 
Legal Registered Office
60 GOSWELL ROAD
LONDON
 
Filing Information
Company Number 05715698
Date formed 2006-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-02-02
Type of accounts FULL
Last Datalog update: 2016-04-28 11:07:54
Primary Source:Companies House
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 IMAGIST STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP WAYNE MARSHALL
Director 2006-02-20
NEIL DAVID ASHMORE SIMS
Director 2006-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NEVIN JONES
Director 2006-02-20 2012-07-16
ANTHONY DAVID MARWICK
Company Secretary 2006-02-20 2012-06-28
ANTHONY DAVID MARWICK
Director 2006-02-20 2012-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP WAYNE MARSHALL MARINE MIND LIMITED Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-04-12
PHILLIP WAYNE MARSHALL OAKWOOD MEDIA HOLDCO LIMITED Director 2012-07-11 CURRENT 2012-06-01 Active
PHILLIP WAYNE MARSHALL MISCHIEVOUS WOLF LIMITED Director 2008-11-13 CURRENT 1986-09-29 Active
PHILLIP WAYNE MARSHALL OAKWOOD MEDIA LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2015-03-31
PHILLIP WAYNE MARSHALL OAKWOOD MEDIA GROUP LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active
PHILLIP WAYNE MARSHALL COW CREATIVE LIMITED Director 2006-04-21 CURRENT 2006-02-15 Dissolved 2015-06-16
PHILLIP WAYNE MARSHALL OAKWOOD D C LIMITED Director 2000-04-25 CURRENT 2000-04-25 Dissolved 2015-04-07
PHILLIP WAYNE MARSHALL OAKWOOD DESIGN CONSULTANTS LIMITED Director 1995-09-01 CURRENT 1995-09-01 Dissolved 2016-06-18
NEIL DAVID ASHMORE SIMS MARINE MIND LIMITED Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-04-12
NEIL DAVID ASHMORE SIMS OAKWOOD MEDIA HOLDCO LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
NEIL DAVID ASHMORE SIMS MISCHIEVOUS WOLF LIMITED Director 2008-11-13 CURRENT 1986-09-29 Active
NEIL DAVID ASHMORE SIMS OAKWOOD MEDIA GROUP LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active
NEIL DAVID ASHMORE SIMS COW CREATIVE LIMITED Director 2006-04-21 CURRENT 2006-02-15 Dissolved 2015-06-16
NEIL DAVID ASHMORE SIMS OAKWOOD DESIGN CONSULTANTS LIMITED Director 1995-09-01 CURRENT 1995-09-01 Dissolved 2016-06-18

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
2016-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 7 PARK STREET BRISTOL BS1 5NF
2014-10-214.20STATEMENT OF AFFAIRS/4.19
2014-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0120/02/14 FULL LIST
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ASHMORE SIMS / 27/02/2014
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-21AR0120/02/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ASHMORE SIMS / 21/02/2013
2013-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARWICK
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MARWICK
2012-03-13AR0120/02/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID MARWICK / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WAYNE MARSHALL / 13/03/2012
2012-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID MARWICK / 13/03/2012
2011-09-26RP04SECOND FILING WITH MUD 20/02/11 FOR FORM AR01
2011-09-26ANNOTATIONClarification
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-03AR0120/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID ASHMORE SIMS / 20/02/2011
2010-10-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-23AR0120/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVIN JONES / 20/02/2010
2009-08-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-12-11AA30/04/08 TOTAL EXEMPTION FULL
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-20363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-04225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2007-02-21363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to IMAGIST STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-01
Appointment of Liquidators2014-10-16
Resolutions for Winding-up2014-10-16
Meetings of Creditors2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against IMAGIST STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 IMAGIST STUDIOS LIMITED

Intangible Assets
Patents
We have not found any records of IMAGIST STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGIST STUDIOS LIMITED
Trademarks
We have not found any records of IMAGIST STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGIST STUDIOS 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 (73110 - Advertising agencies) as IMAGIST STUDIOS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where IMAGIST STUDIOS 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 TypeFinal Meetings
Defending partyIMAGIST STUDIOS LIMITEDEvent Date2015-08-26
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD , on 23 October 2015 at 11:00am and 11.15am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Devonshire House, 60 Goswell Road, London EC1M 7AD no later than 12.00 noon on the business day before the meeting. IAN ROBERT, IP No. 8706, Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London, EC1M 7AD . Appointed Liquidator of Imagist Studios Limited on 10 October 2014. Person to contact with enquiries about the case & telephone number: Ryan Davies 020 7566 4020. Ian Robert , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMAGIST STUDIOS LIMITEDEvent Date2014-10-10
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIMAGIST STUDIOS LIMITEDEvent Date2014-10-10
At a General Meeting of the Company convened and held at Tower Wharf, Cheese Lane, Bristol, BS2 0JJ on 10 October 2014 at 10:00 am the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London, EC1M 7AD , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 10 October 2014 . Further information about this case is available from Ryan Davies at the offices of Kingston Smith & Partners LLP on 020 7566 4020 . Phil Marshall , Chairman : Dated 10 October 2014
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2005-08-25
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG LLP, 100 Temple Street, Bristol BS1 6AG, on 27 September 2005, at 10.00 am, for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. P J Rilett, Liquidator 17 August 2005.
 
Initiating party Event TypeMeetings of Creditors
Defending partyIMAGIST STUDIOS LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Ashfords LLP, Tower Wharf, Cheese Lane, Bristol, BS2 OJJ on 10 October 2014 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Ian Robert, Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London, EC1M 7AD is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Neil Sims Director : Ian Robert (IP Number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, proposed Liquidator.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGIST STUDIOS 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 IMAGIST STUDIOS 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.