Company NameTithe Barn Photography Limited
DirectorsMargaret Pamella Boreham and Stuart David Boreham
Company StatusActive
Company Number03114914
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Margaret Pamella Boreham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMr Stuart David Boreham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address13 Abbey Road
Chertsey
Surrey
KT16 8AL
Secretary NameMrs Margaret Pamella Boreham
NationalityBritish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address13 Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

1 at £1Mr S.d. Boreham
50.00%
Ordinary
1 at £1Mrs M.p. Boreham
50.00%
Ordinary

Financials

Year2014
Net Worth£284,490
Cash£261,712
Current Liabilities£46,510

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (1 page)
26 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 October 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (1 page)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(5 pages)
8 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 November 2009Director's details changed for Margaret Pamella Boreham on 1 November 2009 (2 pages)
19 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Stuart David Boreham on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Margaret Pamella Boreham on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Margaret Pamella Boreham on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Stuart David Boreham on 1 November 2009 (2 pages)
19 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Stuart David Boreham on 1 November 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 October 2006Return made up to 17/10/06; full list of members (7 pages)
26 October 2006Return made up to 17/10/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: 32 eastworth road chertsey surrey KT16 8DW (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: 32 eastworth road chertsey surrey KT16 8DW (1 page)
1 December 2005Return made up to 17/10/05; full list of members (7 pages)
1 December 2005Return made up to 17/10/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
15 October 2004Return made up to 17/10/04; full list of members (7 pages)
15 October 2004Return made up to 17/10/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 November 2003Return made up to 17/10/03; full list of members (7 pages)
17 November 2003Return made up to 17/10/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 October 2002Return made up to 17/10/02; full list of members (7 pages)
31 October 2002Return made up to 17/10/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 October 2000Return made up to 17/10/00; full list of members (6 pages)
12 October 2000Return made up to 17/10/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 October 1999Return made up to 17/10/99; full list of members (6 pages)
13 October 1999Return made up to 17/10/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 October 1998Return made up to 17/10/98; full list of members (6 pages)
22 October 1998Return made up to 17/10/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 December 1997Return made up to 17/10/97; full list of members (6 pages)
17 December 1997Return made up to 17/10/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 October 1996 (9 pages)
5 February 1997Full accounts made up to 31 October 1996 (9 pages)
5 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/96
(6 pages)
5 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/96
(6 pages)
8 November 1995Accounting reference date notified as 31/10 (1 page)
8 November 1995Accounting reference date notified as 31/10 (1 page)
27 October 1995Registered office changed on 27/10/95 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
27 October 1995Registered office changed on 27/10/95 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
17 October 1995Incorporation (38 pages)
17 October 1995Incorporation (38 pages)