Company NameRealistic Photo Graphics Limited
DirectorMyles John Grainger
Company StatusLiquidation
Company Number00542845
CategoryPrivate Limited Company
Incorporation Date5 January 1955(69 years, 4 months ago)
Previous NameArchie Handford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Myles John Grainger
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(43 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
13 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Secretary NameMr Myles John Grainger
NationalityBritish
StatusCurrent
Appointed02 June 2003(48 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
13 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Director NameMr Peter Boyd Chorley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(36 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 May 2003)
RoleCompany Director
Correspondence Address14 Maywater Close
Sanderstead
South Croydon
Surrey
CR2 0RS
Director NamePaul Henry Proctor
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(36 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address75 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Secretary NameMr Peter Boyd Chorley
NationalityBritish
StatusResigned
Appointed15 September 1991(36 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 May 2003)
RoleCompany Director
Correspondence Address14 Maywater Close
Sanderstead
South Croydon
Surrey
CR2 0RS
Director NameDudley Sharratt Mead
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(45 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2003)
RoleChartered Accountant
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameAnne Fiona Mary Muldoon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2002(47 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Kingfisher Court
Bridge Road
East Molesey
Surrey
KT8 9HN
Director NameMrs Helen De Lemos
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(48 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 September 2021)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address151 Mead Way
Old Coulsdon
Surrey
CR5 1PR

Contact

Websiterealistic-digital.com
Telephone0845 1771020
Telephone regionUnknown

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4k at £1Mr Myles John Grainger
53.22%
Ordinary
1.1k at £1Mrs Helen Jayne De Lemos
39.37%
Ordinary
100 at £1Helen De Lemos
3.70%
Ordinary B
100 at £1Myles John Grainger
3.70%
Ordinary B

Financials

Year2014
Net Worth£11,406
Cash£303
Current Liabilities£217,688

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 August 2020 (3 years, 8 months ago)
Next Return Due12 September 2021 (overdue)

Charges

10 June 2003Delivered on: 17 June 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: 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.
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.
Outstanding

Filing History

2 September 2020Confirmation statement made on 29 August 2020 with updates (6 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
20 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 2,800
(3 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,700
(6 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,700
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 April 2015Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
27 April 2015Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,700
(6 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,700
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,700
(6 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,700
(6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 August 2009Return made up to 15/08/09; full list of members (4 pages)
27 August 2009Return made up to 15/08/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 August 2008Return made up to 15/08/08; full list of members (4 pages)
27 August 2008Return made up to 15/08/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 August 2007Return made up to 15/08/07; full list of members (3 pages)
23 August 2007Return made up to 15/08/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 August 2006Return made up to 15/08/06; full list of members (3 pages)
23 August 2006Return made up to 15/08/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
2 March 2005Nc inc already adjusted 10/02/05 (1 page)
2 March 2005Nc inc already adjusted 10/02/05 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 August 2004Registered office changed on 25/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
25 August 2004Registered office changed on 25/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
19 November 2003Return made up to 15/08/03; full list of members (6 pages)
19 November 2003Return made up to 15/08/03; full list of members (6 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 July 2003£ ic 2500/1125 29/05/03 £ sr 1375@1=1375 (2 pages)
9 July 2003£ ic 2500/1125 29/05/03 £ sr 1375@1=1375 (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2002Return made up to 15/08/02; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 October 2002Return made up to 15/08/02; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 129A stafford road wallington surrey SM6 9BN (1 page)
10 August 2002Registered office changed on 10/08/02 from: 129A stafford road wallington surrey SM6 9BN (1 page)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 June 2001Company name changed archie handford LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed archie handford LIMITED\certificate issued on 14/06/01 (2 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 September 2000Return made up to 15/08/00; full list of members (8 pages)
26 September 2000Return made up to 15/08/00; full list of members (8 pages)
19 April 2000New director appointed (3 pages)
19 April 2000New director appointed (3 pages)
10 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 November 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
30 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
10 September 1998Return made up to 15/08/98; full list of members (6 pages)
10 September 1998Return made up to 15/08/98; full list of members (6 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
15 October 1997Return made up to 15/08/97; full list of members (6 pages)
15 October 1997Return made up to 15/08/97; full list of members (6 pages)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
3 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
13 October 1996Return made up to 15/08/96; full list of members (6 pages)
13 October 1996Return made up to 15/08/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 May 1995 (8 pages)
8 March 1996Full accounts made up to 31 May 1995 (8 pages)
10 August 1995Return made up to 15/08/95; full list of members (6 pages)
10 August 1995Return made up to 15/08/95; full list of members (6 pages)
24 March 1995Full accounts made up to 31 May 1994 (9 pages)
24 March 1995Full accounts made up to 31 May 1994 (9 pages)
5 January 1955Certificate of incorporation (1 page)
5 January 1955Certificate of incorporation (1 page)