Company NameSharon Green Photographic Limited
Company StatusDissolved
Company Number05335965
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMrs Sharon Green
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address9 Ribston Close
Shenley
Radlett
Hertfordshire
WD7 9JW
Secretary NameRichard Franklyn Green
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Ribston Close
Shenley
Radlett
Hertfordshire
WD7 9JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesharongreenphotographic.com

Location

Registered Address484 Honeypot Lane
Stanmore
Middlesex
HA7 1JR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sharon Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,537
Current Liabilities£5,220

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Secretary's details changed for Richard Franklyn Green on 10 January 2014 (1 page)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Secretary's details changed for Richard Franklyn Green on 10 January 2014 (1 page)
30 January 2014Director's details changed for Sharon Green on 14 January 2014 (2 pages)
30 January 2014Director's details changed for Sharon Green on 14 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Sharon Green on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Sharon Green on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Sharon Green on 1 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
25 February 2009Return made up to 18/01/08; full list of members (3 pages)
25 February 2009Return made up to 18/01/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 18/01/07; no change of members (6 pages)
5 March 2007Return made up to 18/01/07; no change of members (6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 February 2006Return made up to 18/01/06; full list of members (6 pages)
3 February 2006Return made up to 18/01/06; full list of members (6 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
18 January 2005Incorporation (16 pages)
18 January 2005Incorporation (16 pages)