Whyteleafe
Surrey
CR3 0BL
Secretary Name | Mrs Jane Barbara Tyler |
---|---|
Status | Current |
Appointed | 19 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Paul Watkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(5 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 65 Regent Street Wellington Telford Shropshire TF1 1PE |
Secretary Name | Ruth Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 March 2012) |
Role | Company Director |
Correspondence Address | 65 Regent Street Wellington Telford Shropshire TF1 1PE |
Director Name | Mr Mark John Charles Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Nicholas Palmer Kyle Montgomery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 January 2024) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | 360skylens.co.uk |
---|---|
Telephone | 0800 2889033 |
Telephone region | Freephone |
Registered Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
132 at £1 | 360globalnet LTD 80.00% Ordinary |
---|---|
33 at £1 | Paul Watkins 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,388 |
Gross Profit | £67,276 |
Net Worth | -£1,567 |
Cash | £10,861 |
Current Liabilities | £69,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
8 December 2017 | Delivered on: 22 December 2017 Persons entitled: Csc Computer Sciences International Operations Limited Classification: A registered charge Outstanding |
---|
25 January 2024 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
25 January 2024 | Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page) |
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
14 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
16 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
13 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (24 pages) |
17 August 2018 | Resolutions
|
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge 045020730001, created on 8 December 2017 (65 pages) |
5 October 2017 | Termination of appointment of Paul Watkins as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Paul Watkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
30 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
30 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
30 March 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (26 pages) |
30 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
30 March 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (26 pages) |
30 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
30 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Memorandum and Articles of Association (43 pages) |
11 March 2016 | Memorandum and Articles of Association (43 pages) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 December 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
18 December 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
18 February 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
18 February 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
24 December 2012 | Termination of appointment of Mark Jones as a director (1 page) |
24 December 2012 | Termination of appointment of Mark Jones as a director (1 page) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
3 May 2012 | Memorandum and Articles of Association (41 pages) |
3 May 2012 | Memorandum and Articles of Association (41 pages) |
24 April 2012 | Appointment of Mrs Jane Barbara Tyler as a secretary (1 page) |
24 April 2012 | Appointment of Mr Mark John Charles Jones as a director (2 pages) |
24 April 2012 | Appointment of Mrs Jane Barbara Tyler as a secretary (1 page) |
24 April 2012 | Appointment of Mr Mark John Charles Jones as a director (2 pages) |
23 April 2012 | Registered office address changed from 65 Regent Street, Wellington Telford Shropshire TF1 1PE on 23 April 2012 (1 page) |
23 April 2012 | Appointment of Mr Paul Adrian Stanley as a director (2 pages) |
23 April 2012 | Company name changed paul watkins photography LTD\certificate issued on 23/04/12
|
23 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
23 April 2012 | Appointment of Mr Paul Adrian Stanley as a director (2 pages) |
23 April 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
23 April 2012 | Registered office address changed from 65 Regent Street, Wellington Telford Shropshire TF1 1PE on 23 April 2012 (1 page) |
23 April 2012 | Company name changed paul watkins photography LTD\certificate issued on 23/04/12
|
23 April 2012 | Termination of appointment of Ruth Watkins as a secretary (1 page) |
23 April 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
23 April 2012 | Termination of appointment of Ruth Watkins as a secretary (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Paul Watkins on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Paul Watkins on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Paul Watkins on 2 August 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
25 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
28 July 2004 | Return made up to 02/08/04; full list of members (6 pages) |
28 July 2004 | Return made up to 02/08/04; full list of members (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Incorporation (9 pages) |
2 August 2002 | Incorporation (9 pages) |