Company NameChristian Douglas Photography Limited
DirectorChristian Douglas
Company StatusActive
Company Number04195504
CategoryPrivate Limited Company
Incorporation Date6 April 2001(22 years, 12 months ago)
Previous NameSablestar Limited

Business Activity

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

Directors

Director NameMr Christian Douglas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
Digswell
Welwyn
Hertfordshire
AL6 0DU
Secretary NameSarah Douglas
NationalityBritish
StatusCurrent
Appointed18 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Station Road
Digswell
Welwyn
Hertfordshire
AL6 0DU
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christian Douglas
50.00%
Ordinary
50 at £1Sarah Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£890
Current Liabilities£2,026

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Director's details changed for Christian Douglas on 6 April 2015 (2 pages)
22 April 2015Director's details changed for Christian Douglas on 6 April 2015 (2 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Secretary's details changed for Sarah Douglas on 6 April 2015 (1 page)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Director's details changed for Christian Douglas on 6 April 2015 (2 pages)
22 April 2015Secretary's details changed for Sarah Douglas on 6 April 2015 (1 page)
22 April 2015Secretary's details changed for Sarah Douglas on 6 April 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
4 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 May 2009Return made up to 06/04/09; full list of members (3 pages)
28 May 2009Return made up to 06/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 May 2008Return made up to 06/04/08; full list of members (3 pages)
30 May 2008Return made up to 06/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 May 2007Return made up to 06/04/07; full list of members (6 pages)
16 May 2007Return made up to 06/04/07; full list of members (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2005Return made up to 06/04/05; full list of members (6 pages)
20 April 2005Return made up to 06/04/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 April 2004Return made up to 06/04/04; full list of members (6 pages)
6 April 2004Return made up to 06/04/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 May 2003Return made up to 06/04/03; full list of members (6 pages)
7 May 2003Return made up to 06/04/03; full list of members (6 pages)
27 April 2003Registered office changed on 27/04/03 from: 43 chase side southgate london N14 5BP (1 page)
27 April 2003Registered office changed on 27/04/03 from: 43 chase side southgate london N14 5BP (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
9 July 2001Company name changed sablestar LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Company name changed sablestar LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 16-18 woodford road london E7 0HA (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 16-18 woodford road london E7 0HA (1 page)
9 July 2001New secretary appointed (2 pages)
6 April 2001Incorporation (16 pages)
6 April 2001Incorporation (16 pages)