Company NameJOEL Anderson Photography Limited
DirectorJoel Daniel Anderson
Company StatusActive
Company Number04866544
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Joel Daniel Anderson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address60 Cyprus Avenue
London
N3 1SR
Secretary NameDeborah Jane Myers Anderson
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Cyprus Avenue
London
N3 1SR

Contact

Websitewww.joelandersonphotography.net

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Deborah Jane Myers Anderson
50.00%
Ordinary B
100 at £1Joel Daniel Anderson
50.00%
Ordinary A

Financials

Year2014
Net Worth£88,367
Cash£46,337
Current Liabilities£29,888

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
20 September 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
16 September 2022Change of details for Mr Joel Daniel Anderson as a person with significant control on 1 August 2022 (2 pages)
16 September 2022Director's details changed for Mr Joel Daniel Anderson on 1 August 2022 (2 pages)
16 September 2022Director's details changed for Mr Joel Daniel Anderson on 16 September 2022 (2 pages)
16 September 2022Secretary's details changed for Deborah Jane Myers Anderson on 16 September 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
22 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
14 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
3 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 17 June 2019 (1 page)
14 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(5 pages)
30 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(5 pages)
9 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(5 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 September 2012Director's details changed for Joel Daniel Anderson on 11 September 2012 (2 pages)
20 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
20 September 2012Director's details changed for Joel Daniel Anderson on 11 September 2012 (2 pages)
20 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 October 2011Registered office address changed from Westbury, 2Nd Floor 145-157 St John Street London EC1V 4PY on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Westbury, 2Nd Floor 145-157 St John Street London EC1V 4PY on 19 October 2011 (1 page)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 February 2011Memorandum and Articles of Association (27 pages)
16 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 200
(4 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 200
(4 pages)
16 February 2011Memorandum and Articles of Association (27 pages)
16 February 2011Change of share class name or designation (2 pages)
16 February 2011Change of share class name or designation (2 pages)
10 January 2011Secretary's details changed for Deborah Jane Myers on 13 December 2010 (1 page)
10 January 2011Secretary's details changed for Deborah Jane Myers on 13 December 2010 (1 page)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 September 2009Return made up to 14/08/09; full list of members (3 pages)
23 September 2009Return made up to 14/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 October 2008Return made up to 14/08/08; full list of members (3 pages)
28 October 2008Return made up to 14/08/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Registered office changed on 06/06/07 from: flat 9, 8 peace court swynford gardens london NW4 4XL (1 page)
6 June 2007Registered office changed on 06/06/07 from: flat 9, 8 peace court swynford gardens london NW4 4XL (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
13 October 2006Return made up to 14/08/06; full list of members (2 pages)
13 October 2006Return made up to 14/08/06; full list of members (2 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
23 March 2006Registered office changed on 23/03/06 from: 23A pattison road london NW2 2HL (1 page)
23 March 2006Registered office changed on 23/03/06 from: 23A pattison road london NW2 2HL (1 page)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 September 2005Return made up to 14/08/05; full list of members (2 pages)
15 September 2005Return made up to 14/08/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
6 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
1 September 2004Return made up to 14/08/04; full list of members (5 pages)
1 September 2004Return made up to 14/08/04; full list of members (5 pages)
14 August 2003Incorporation (15 pages)
14 August 2003Incorporation (15 pages)