Company NameKos Picture Source Limited
DirectorsKoren Jane Evans and Christopher Richard Savage
Company StatusActive
Company Number02716089
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

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 NameKoren Jane Evans
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(3 years, 11 months after company formation)
Appointment Duration28 years
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameMr Christopher Richard Savage
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2005(13 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameElizabeth Ann Green
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 1996)
RoleMarketing Executive
Correspondence AddressDaisys Cottage Bank Street
Bishops Waltham
Southampton
Hampshire
SO32 1AN
Secretary NameMr David Liddell Hill
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 1996)
RoleCompany Director
Correspondence AddressJudds Cottage
Basingwell Street
Bishops Waltham
Hants
SO32 1AL
Secretary NameClifford Bernard Evans
NationalityBritish
StatusResigned
Appointed19 November 1996(4 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressGarden Cottage The Wharf
Midhurst
West Sussex
GU29 9PX
Director NameKarren May
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 June 2000)
RoleDirector Picture Agency
Correspondence AddressBarrs Hill Cottage
Bars Hill
Cowes
Isle Of Wight
PO31 7QP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitekospictures.com
Telephone020 78010044
Telephone regionLondon

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Koren Jane Evans
51.00%
Ordinary
48 at £1Christopher Richard Savage
48.00%
Ordinary
1 at £1Clifford Bernard Evans
1.00%
Ordinary

Financials

Year2014
Net Worth£5,986
Cash£9,258
Current Liabilities£51,221

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

20 June 2002Delivered on: 26 June 2002
Persons entitled: Cinnamon Limited

Classification: Rent deposit agreement
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: A rent deposit deed of £3,969.00.
Outstanding
19 March 1997Delivered on: 21 March 1997
Persons entitled: Cinnamon Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £1,868.25 (vat inclusive).
Outstanding

Filing History

21 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
31 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 30 September 2021 (5 pages)
31 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
26 July 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 July 2021Register inspection address has been changed from Berrington Kings Drive Berrington Kings Drive Midhurst West Sussex GU29 0BH United Kingdom to 78 Mill Lane London NW6 1JZ (1 page)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
24 March 2021Previous accounting period extended from 28 March 2020 to 28 September 2020 (1 page)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 30 March 2019 (5 pages)
5 June 2019Change of details for Mr Christopher Richard Savage as a person with significant control on 30 May 2019 (2 pages)
5 June 2019Change of details for Koren Jane Evans as a person with significant control on 30 May 2019 (2 pages)
4 June 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
4 June 2019Director's details changed for Koren Jane Evans on 30 May 2019 (2 pages)
4 June 2019Director's details changed for Mr Christopher Richard Savage on 30 May 2019 (2 pages)
24 May 2019Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 78 Mill Lane London NW6 1JZ on 24 May 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 November 2018Termination of appointment of Clifford Bernard Evans as a secretary on 3 August 2018 (1 page)
25 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 June 2018Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 3rd Floor Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 7 June 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Register inspection address has been changed to Berrington Kings Drive Berrington Kings Drive Midhurst West Sussex GU29 0BH (1 page)
29 June 2016Register inspection address has been changed to Berrington Kings Drive Berrington Kings Drive Midhurst West Sussex GU29 0BH (1 page)
9 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
1 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 29 March 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 29 March 2013 (6 pages)
27 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
25 October 2013Registered office address changed from 30 St. James's Street London SW1A 1HB England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 30 St. James's Street London SW1A 1HB England on 25 October 2013 (1 page)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption full accounts made up to 30 March 2012 (11 pages)
12 December 2012Total exemption full accounts made up to 30 March 2012 (11 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 30 March 2011 (10 pages)
6 January 2012Total exemption full accounts made up to 30 March 2011 (10 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
10 June 2011Registered office address changed from 30 St Jamess Street London SW1A 1HB on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 30 St Jamess Street London SW1A 1HB on 10 June 2011 (1 page)
18 November 2010Total exemption full accounts made up to 30 March 2010 (10 pages)
18 November 2010Total exemption full accounts made up to 30 March 2010 (10 pages)
14 July 2010Director's details changed for Christopher Richard Savage on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Koren Jane Evans on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Koren Jane Evans on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Christopher Richard Savage on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Christopher Richard Savage on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Koren Jane Evans on 1 January 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 30 March 2009 (10 pages)
9 February 2010Total exemption full accounts made up to 30 March 2009 (10 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
24 June 2009Return made up to 19/05/09; full list of members (4 pages)
24 June 2009Return made up to 19/05/09; full list of members (4 pages)
23 June 2009Secretary's change of particulars / clifford evans / 19/05/2009 (1 page)
23 June 2009Secretary's change of particulars / clifford evans / 19/05/2009 (1 page)
13 August 2008Registered office changed on 13/08/2008 from 48 dalkeith grove stanmore middlesex HA7 4SF (1 page)
13 August 2008Registered office changed on 13/08/2008 from 48 dalkeith grove stanmore middlesex HA7 4SF (1 page)
13 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 August 2008Return made up to 19/05/08; full list of members (4 pages)
8 August 2008Return made up to 19/05/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 May 2006Return made up to 19/05/06; full list of members (2 pages)
25 May 2006Return made up to 19/05/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 7 spice court ivory square plantation wharf london SW11 3UE (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 7 spice court ivory square plantation wharf london SW11 3UE (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 July 2005Return made up to 19/05/05; full list of members (2 pages)
11 July 2005Return made up to 19/05/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 July 2003Return made up to 19/05/03; full list of members (5 pages)
11 July 2003Return made up to 19/05/03; full list of members (5 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 June 2001Return made up to 19/05/01; full list of members (6 pages)
4 June 2001Return made up to 19/05/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (9 pages)
19 December 2000Full accounts made up to 31 March 2000 (9 pages)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 19/05/00; full list of members (6 pages)
17 May 2000Return made up to 19/05/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 July 1999Return made up to 19/05/99; full list of members (5 pages)
6 July 1999Return made up to 19/05/99; full list of members (5 pages)
27 October 1998Full accounts made up to 31 March 1998 (9 pages)
27 October 1998Full accounts made up to 31 March 1998 (9 pages)
23 June 1998Director's particulars changed (2 pages)
23 June 1998Secretary's particulars changed (2 pages)
23 June 1998Secretary's particulars changed (2 pages)
23 June 1998Director's particulars changed (2 pages)
9 June 1998Return made up to 19/05/98; full list of members (5 pages)
9 June 1998Return made up to 19/05/98; full list of members (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 May 1997Return made up to 19/05/97; no change of members (4 pages)
28 May 1997Return made up to 19/05/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: the glider centre bishops waltham hampshire SO23 1BA (1 page)
24 February 1997Registered office changed on 24/02/97 from: the glider centre bishops waltham hampshire SO23 1BA (1 page)
16 October 1996Full accounts made up to 31 March 1996 (10 pages)
16 October 1996Full accounts made up to 31 March 1996 (10 pages)
18 July 1996Return made up to 19/05/96; full list of members (5 pages)
18 July 1996Return made up to 19/05/96; full list of members (5 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 August 1995Registered office changed on 01/08/95 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
1 August 1995Registered office changed on 01/08/95 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
11 May 1995Auditor's resignation (4 pages)
11 May 1995Auditor's resignation (4 pages)
19 May 1992Incorporation (18 pages)
19 May 1992Incorporation (18 pages)