Company NamePa Photos Limited
Company StatusActive
Company Number03891060
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Previous NameDiplema 446 Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Andrew John Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(19 years, 3 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Emily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(24 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Secretary NameSharon O'Brien
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Arthur Road
Gillingham
Kent
ME8 9BT
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2003)
RoleCompany Secretary Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Paul John Potts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration10 years (resigned 21 January 2010)
RoleChief Executive & Editor In Ch
Country of ResidenceUnited Kingdom
Correspondence Address26 Western Gardens
Ealing
London
W5 3RU
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 March 2000)
RoleChf Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration14 years, 4 months (resigned 16 May 2014)
RoleFinance Dir.
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameMr Steven John Brown
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2001)
RoleFinance Dir.
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed14 September 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(8 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameMr Martin John Stephens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2014)
RoleAssistant Md Of Pa Photos Ltd
Correspondence Address11 North Street
Melbourne
South Derbyshire
DE73 8FZ
Director NameMr John Ashley Spencer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2011)
RoleGroup Managing Editor
Country of ResidenceEngland
Correspondence AddressChinta Lodge Lower Road
Stutney
Ely
Cambridgeshire
CB7 5TN
Director NameMs Mary Louise Cole
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2010)
RoleDirector Of Corporate Affairs
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Secretary NameSteven John Brown
NationalityBritish
StatusResigned
Appointed14 July 2010(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(11 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 April 2024)
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Secretary NameStephen John Godsell
NationalityBritish
StatusResigned
Appointed25 June 2014(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameStephen Munday
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(15 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Edward Philip Ethelston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE

Contact

Websitewww.paphotos.net
Telephone0115 8447447
Telephone regionNottingham

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£6,063,000
Net Worth-£3,701,000
Current Liabilities£5,376,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 October 2008Delivered on: 29 October 2008
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2008Delivered on: 29 October 2008
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 September 2006Delivered on: 18 September 2006
Satisfied on: 17 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
20 August 2020Termination of appointment of Stephen Munday as a director on 10 July 2020 (1 page)
7 July 2020Change of details for The Press Association Limited as a person with significant control on 24 May 2019 (2 pages)
4 May 2020Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page)
12 February 2020Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page)
11 February 2020Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
31 May 2019Director's details changed for Mr James Richard Goode on 31 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Andrew John Dowsett on 31 May 2019 (2 pages)
24 May 2019Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE England to The Point 37 North Wharf Road Paddington London W2 1AF on 24 May 2019 (1 page)
23 May 2019Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE on 23 May 2019 (1 page)
11 April 2019Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Stephen John Godsell as a secretary on 4 August 2017 (1 page)
9 August 2017Termination of appointment of Stephen John Godsell as a secretary on 4 August 2017 (1 page)
21 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Director's details changed for Stephen Munday on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Stephen Munday on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Anthony Gerard Watson on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Anthony Gerard Watson on 9 January 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 May 2016Appointment of Mr Andrew John Dowsett as a director on 28 April 2016 (2 pages)
6 May 2016Appointment of Mr Edward Philip Ethelston as a director on 28 April 2016 (2 pages)
6 May 2016Appointment of Mr Edward Philip Ethelston as a director on 28 April 2016 (2 pages)
6 May 2016Appointment of Mr Andrew John Dowsett as a director on 28 April 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(18 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(18 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(18 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(18 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(18 pages)
23 December 2015Director's details changed for Mr Anthony Gerard Watson on 9 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Anthony Gerard Watson on 9 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Anthony Gerard Watson on 9 December 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Appointment of Stephen Munday as a director on 22 June 2015 (3 pages)
7 July 2015Appointment of Stephen Munday as a director on 22 June 2015 (3 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(14 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(14 pages)
6 January 2015Termination of appointment of Martin John Stephens as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Martin John Stephens as a director on 31 December 2014 (1 page)
17 December 2014Annual return made up to 9 December 2014
Statement of capital on 2014-12-17
  • GBP 10,000
(16 pages)
17 December 2014Annual return made up to 9 December 2014
Statement of capital on 2014-12-17
  • GBP 10,000
(16 pages)
17 December 2014Annual return made up to 9 December 2014
Statement of capital on 2014-12-17
  • GBP 10,000
(16 pages)
2 October 2014Satisfaction of charge 3 in full (4 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
2 October 2014Satisfaction of charge 3 in full (4 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
15 July 2014Appointment of Stephen John Godsell as a secretary on 25 June 2014 (3 pages)
15 July 2014Appointment of Stephen John Godsell as a secretary on 25 June 2014 (3 pages)
10 June 2014Termination of appointment of Steven Brown as a secretary (2 pages)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
10 June 2014Termination of appointment of Steven Brown as a secretary (2 pages)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
28 January 2014Annual return made up to 10 December 2013
Statement of capital on 2014-01-28
  • GBP 10,000
(17 pages)
28 January 2014Annual return made up to 10 December 2013
Statement of capital on 2014-01-28
  • GBP 10,000
(17 pages)
9 October 2013Full accounts made up to 31 December 2012 (21 pages)
9 October 2013Full accounts made up to 31 December 2012 (21 pages)
10 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (16 pages)
10 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
18 January 2012Annual return made up to 15 December 2011 (16 pages)
18 January 2012Annual return made up to 15 December 2011 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2011Termination of appointment of John Spencer as a director (1 page)
14 September 2011Termination of appointment of John Spencer as a director (1 page)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
6 January 2011Annual return made up to 9 December 2010 (16 pages)
6 January 2011Annual return made up to 9 December 2010 (16 pages)
6 January 2011Annual return made up to 9 December 2010 (16 pages)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register inspection address has been changed (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
15 July 2010Termination of appointment of Mary Cole as a director (1 page)
15 July 2010Termination of appointment of Mary Cole as a director (1 page)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (19 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (19 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
13 May 2009Director's change of particulars / martin stevens / 18/03/2009 (1 page)
13 May 2009Director's change of particulars / martin stevens / 18/03/2009 (1 page)
27 March 2009Director appointed mr john ashley spencer (1 page)
27 March 2009Director appointed mr martin john stevens (1 page)
27 March 2009Director appointed ms mary louise cole (1 page)
27 March 2009Director appointed mr martin john stevens (1 page)
27 March 2009Director appointed ms mary louise cole (1 page)
27 March 2009Director appointed mr john ashley spencer (1 page)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approved agrement 15/10/2008
(2 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approved agrement 15/10/2008
(2 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
2 January 2008Return made up to 09/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 09/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
20 December 2006Return made up to 09/12/06; full list of members (7 pages)
20 December 2006Return made up to 09/12/06; full list of members (7 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
15 September 2006Full accounts made up to 31 December 2005 (18 pages)
15 September 2006Full accounts made up to 31 December 2005 (18 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
23 December 2005Return made up to 09/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2005Return made up to 09/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2005Full accounts made up to 31 December 2004 (15 pages)
21 June 2005Full accounts made up to 31 December 2004 (15 pages)
4 January 2005Return made up to 09/12/04; full list of members (7 pages)
4 January 2005Return made up to 09/12/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (15 pages)
21 May 2004Full accounts made up to 31 December 2003 (15 pages)
12 January 2004Return made up to 09/12/03; full list of members (7 pages)
12 January 2004Return made up to 09/12/03; full list of members (7 pages)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of members (1 page)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
23 December 2002Return made up to 09/12/02; full list of members (6 pages)
23 December 2002Return made up to 09/12/02; full list of members (6 pages)
16 October 2002Full accounts made up to 31 December 2001 (16 pages)
16 October 2002Full accounts made up to 31 December 2001 (16 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
24 December 2001Return made up to 09/12/01; full list of members (6 pages)
24 December 2001Return made up to 09/12/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
8 January 2001Return made up to 09/12/00; full list of members (7 pages)
8 January 2001Return made up to 09/12/00; full list of members (7 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
11 May 2000Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 2000Statement of affairs (25 pages)
11 May 2000Statement of affairs (25 pages)
11 May 2000Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 2000£ nc 100/10000 03/03/00 (1 page)
5 May 2000£ nc 100/10000 03/03/00 (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
27 January 2000Memorandum and Articles of Association (10 pages)
27 January 2000Memorandum and Articles of Association (10 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed;new director appointed (3 pages)
25 January 2000Director resigned (1 page)
25 January 2000New secretary appointed;new director appointed (3 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000Registered office changed on 25/01/00 from: 1 gresham street london EC2V 7BX (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 1 gresham street london EC2V 7BX (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000Director resigned (1 page)
24 January 2000Memorandum and Articles of Association (6 pages)
24 January 2000Memorandum and Articles of Association (6 pages)
19 January 2000Company name changed diplema 446 LIMITED\certificate issued on 20/01/00 (3 pages)
19 January 2000Company name changed diplema 446 LIMITED\certificate issued on 20/01/00 (3 pages)
9 December 1999Incorporation (15 pages)
9 December 1999Incorporation (15 pages)