Company NameEsper Photography Ltd
Company StatusDissolved
Company Number02849314
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NamesSick Pup Films Limited and Escape Media UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Mark Geoffrey Parker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Castle Johns 8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
Secretary NameMr Mark Geoffrey Parker
NationalityBritish
StatusClosed
Appointed16 September 1994(1 year after company formation)
Appointment Duration23 years, 4 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Johns 8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
Director NameMr Matthew David Compton-James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleAccountant
Correspondence Address162 Whitecross
Wootton
Oxfordshire
OX13 6BT
Secretary NameMr Matthew David Compton-James
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleAccountant
Correspondence Address162 Whitecross
Wootton
Oxfordshire
OX13 6BT
Director NameMr Anthony Robert Hiron Oldham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1993(1 week, 5 days after company formation)
Appointment Duration16 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address57 Wath Road
Nether Edge
Sheffield
S7 1HD
Director NameMr David Mark William Underwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2000)
RoleSales Executive
Correspondence Address35 Beckdale Close
Bicester
Oxfordshire
OX6 8GT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitemarkesper.com

Location

Registered AddressC/O Castle Johns 8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3 at £1M.g. Parker
75.00%
Ordinary
1 at £1A.r.h. Oldham
25.00%
Ordinary

Financials

Year2014
Net Worth-£68,420
Cash£1,864

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 July 2016Registered office address changed from 9B Devonshire Mews Chiswick London W4 2HA to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 9B Devonshire Mews Chiswick London W4 2HA to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O Castle Johns Westminster City Hall 64 Victoria Street London SW1E 6QP England to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O Castle Johns Westminster City Hall 64 Victoria Street London SW1E 6QP England to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(3 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
(3 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
(3 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
23 April 2012Company name changed escape media uk LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Company name changed escape media uk LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages)
30 March 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Termination of appointment of Anthony Oldham as a director (1 page)
26 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Mr Mark Geoffrey Parker on 31 August 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Mark Geoffrey Parker on 31 August 2010 (1 page)
26 October 2010Termination of appointment of Anthony Oldham as a director (1 page)
26 October 2010Secretary's details changed for Mr Mark Geoffrey Parker on 31 August 2010 (1 page)
26 October 2010Director's details changed for Mr Mark Geoffrey Parker on 31 August 2010 (2 pages)
26 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
22 October 2010Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 22 October 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 26 November 2009 (2 pages)
19 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 August 2005Return made up to 31/08/05; full list of members (7 pages)
26 August 2005Return made up to 31/08/05; full list of members (7 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2004Return made up to 31/08/04; full list of members (8 pages)
22 September 2004Return made up to 31/08/04; full list of members (8 pages)
29 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 September 2002Return made up to 31/08/02; full list of members (8 pages)
12 September 2002Return made up to 31/08/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 August 2001Return made up to 31/08/01; full list of members (7 pages)
29 August 2001Return made up to 31/08/01; full list of members (7 pages)
6 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
31 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2000Director resigned (1 page)
31 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2000Director resigned (1 page)
29 February 2000Company name changed sick pup films LIMITED\certificate issued on 01/03/00 (3 pages)
29 February 2000Company name changed sick pup films LIMITED\certificate issued on 01/03/00 (3 pages)
3 November 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(8 pages)
3 November 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(8 pages)
4 June 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 June 1999Accounts for a small company made up to 30 April 1999 (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
23 October 1998Return made up to 31/08/98; no change of members (4 pages)
23 October 1998Return made up to 31/08/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
18 November 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
(6 pages)
18 November 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
(6 pages)
31 October 1997Registered office changed on 31/10/97 from: springlake warborough road letcombe regis wantage oxfordshire OX12 9LE (1 page)
31 October 1997Registered office changed on 31/10/97 from: springlake warborough road letcombe regis wantage oxfordshire OX12 9LE (1 page)
7 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
7 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
29 October 1996Return made up to 31/08/96; no change of members (4 pages)
29 October 1996Return made up to 31/08/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 30 April 1995 (4 pages)
23 April 1996Accounts for a small company made up to 30 April 1995 (4 pages)