Company NameCorporate Photography Limited
DirectorGrantly Sean Borrett-Lynch
Company StatusActive
Company Number04048008
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)
Previous NamesGrant Lynch Photography Limited and Grantly Lynch Photography Limited

Business Activity

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

Directors

Director NameGrantly Sean Borrett-Lynch
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address31 Third Avenue
Denvilles
Havant
Hampshire
PO9 2QR
Secretary NameLara Elizabeth Mary Burrett-Lynch
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Third Avenue
Denvilles
Havant
Hampshire
PO9 2QR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitespecialimages.co.uk
Telephone07 831366136
Telephone regionMobile

Location

Registered Address45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Barbara Westbury
7.00%
Ordinary
51 at £1Grantly Sean Lynch
51.00%
Ordinary
30 at £1Lara Elizabeth Mary Borrett-lynch
30.00%
Ordinary
12 at £1Trustee Of B. Westbury
12.00%
Ordinary

Financials

Year2014
Net Worth£58,538
Cash£59,729
Current Liabilities£17,995

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

22 February 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
8 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
25 November 2021Termination of appointment of Lara Elizabeth Mary Burrett-Lynch as a secretary on 19 November 2021 (1 page)
16 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
4 July 2018Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 45 Beech Street London EC2Y 8AD on 4 July 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2014Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 7 May 2014 (1 page)
7 May 2014Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 7 May 2014 (1 page)
7 May 2014Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 7 May 2014 (1 page)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 March 2013Company name changed grantly lynch photography LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
4 March 2013Change of name notice (2 pages)
4 March 2013Change of name notice (2 pages)
4 March 2013Company name changed grantly lynch photography LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 August 2008Return made up to 07/08/08; full list of members (4 pages)
20 August 2008Return made up to 07/08/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 August 2007Return made up to 07/08/07; full list of members (3 pages)
21 August 2007Return made up to 07/08/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 August 2006Return made up to 07/08/06; full list of members (3 pages)
24 August 2006Return made up to 07/08/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 August 2005Return made up to 07/08/05; full list of members (7 pages)
9 August 2005Return made up to 07/08/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2004Return made up to 07/08/04; full list of members (8 pages)
5 August 2004Return made up to 07/08/04; full list of members (8 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 October 2003Return made up to 07/08/03; full list of members (7 pages)
29 October 2003Return made up to 07/08/03; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 September 2002Registered office changed on 26/09/02 from: station house north street havant hampshire PO9 1QU (1 page)
26 September 2002Registered office changed on 26/09/02 from: station house north street havant hampshire PO9 1QU (1 page)
19 August 2002Return made up to 07/08/02; full list of members (6 pages)
19 August 2002Return made up to 07/08/02; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
5 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
5 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
17 August 2000Registered office changed on 17/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned;director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned;director resigned (1 page)
12 August 2000Company name changed grant lynch photography LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed grant lynch photography LIMITED\certificate issued on 14/08/00 (2 pages)
7 August 2000Incorporation (18 pages)
7 August 2000Incorporation (18 pages)