Company NameStock And News Pictures Limited
DirectorsThida Samreth and Jerzy Witold Jozef Bergier
Company StatusActive
Company Number04032388
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 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 NameThida Samreth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence AddressUl. Narbutta 3m3
02564 Warsaw
Foreign
Director NameMr Jerzy Witold Jozef Bergier
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House, Ground Floor 40-44 Uxbridge Road
London
W5 2BS
Director NamePeter John Adams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleAccountant
Correspondence Address10a Woodcote Park Road
Epsom
Surrey
KT18 7EX
Secretary NameGladys Williams
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 London Wall Building
London
EC2M 5UQ
Director NameGeorge Tsielepi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address506 Hawaii Towers
41 Th Dervi St
Nicosia
Foreign
Secretary NameMiss Julia Louise Hoare
NationalityBritish
StatusResigned
Appointed18 July 2000(6 days after company formation)
Appointment Duration14 years, 10 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holders Hill Gardens
London
NW4 1NP

Location

Registered AddressCraven House, Ground Floor
40-44 Uxbridge Road
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Thida Samreth
60.00%
Ordinary
400 at £1Jan W. Laski
40.00%
Ordinary

Financials

Year2014
Turnover£498,573
Gross Profit£26,258
Net Worth-£217,403
Cash£6,353
Current Liabilities£452,916

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
7 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
25 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
21 January 2020Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS on 21 January 2020 (1 page)
31 July 2019Micro company accounts made up to 31 July 2018 (3 pages)
18 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
7 December 2018Appointment of Mr Jerzy Witold Jozef Bergier as a director on 23 November 2018 (2 pages)
24 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Notification of Thida Samreth as a person with significant control on 10 August 2016 (2 pages)
24 October 2017Notification of Jan Wojciech Laski as a person with significant control on 10 August 2016 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 October 2017Notification of Jan Wojciech Laski as a person with significant control on 10 August 2016 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 October 2017Notification of Thida Samreth as a person with significant control on 10 August 2016 (2 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
8 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
12 June 2015Termination of appointment of Julia Louise Hoare as a secretary on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Julia Louise Hoare as a secretary on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Julia Louise Hoare as a secretary on 2 June 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page)
16 July 2014Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
15 July 2014Registered office address changed from Lancaster House Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Lancaster House Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT on 15 July 2014 (1 page)
8 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
8 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
17 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
17 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
2 June 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
2 June 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
18 February 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 February 2011 (2 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
4 August 2010Register(s) moved to registered inspection location (2 pages)
4 August 2010Register inspection address has been changed (2 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
4 August 2010Register inspection address has been changed (2 pages)
4 August 2010Register(s) moved to registered inspection location (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
3 August 2009Return made up to 12/07/09; no change of members (4 pages)
3 August 2009Return made up to 12/07/09; no change of members (4 pages)
24 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
24 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
23 July 2008Return made up to 12/07/08; no change of members (4 pages)
23 July 2008Return made up to 12/07/08; no change of members (4 pages)
1 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
1 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
26 July 2007Return made up to 12/07/07; full list of members (6 pages)
26 July 2007Return made up to 12/07/07; full list of members (6 pages)
14 September 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
14 September 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
8 August 2006Return made up to 12/07/06; full list of members (6 pages)
8 August 2006Return made up to 12/07/06; full list of members (6 pages)
6 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
6 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
20 January 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
20 January 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
30 July 2005Return made up to 12/07/05; full list of members (6 pages)
30 July 2005Return made up to 12/07/05; full list of members (6 pages)
6 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
6 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
17 January 2005Secretary's particulars changed (1 page)
17 January 2005Secretary's particulars changed (1 page)
24 August 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 August 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
9 August 2004Return made up to 12/07/04; full list of members (6 pages)
9 August 2004Return made up to 12/07/04; full list of members (6 pages)
17 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
17 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
5 August 2003Return made up to 12/07/03; full list of members (7 pages)
5 August 2003Return made up to 12/07/03; full list of members (7 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
10 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
13 November 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
13 November 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
23 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
14 July 2002Ad 28/09/00--------- £ si 998@1 (2 pages)
14 July 2002Ad 28/09/00--------- £ si 998@1 (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
7 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Registered office changed on 22/02/01 from: 4 london wall building london EC2M 5UQ (1 page)
22 February 2001Registered office changed on 22/02/01 from: 4 london wall building london EC2M 5UQ (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
12 July 2000Incorporation (20 pages)
12 July 2000Incorporation (20 pages)