Company NameDavid Giles Photography Ltd
DirectorDavid Ian Giles
Company StatusActive
Company Number05386697
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Ian Giles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(3 weeks, 1 day after company formation)
Appointment Duration19 years
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameAlexis Jade Giles
NationalityBritish
StatusResigned
Appointed01 April 2005(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleJournalist
Correspondence Address29 Ockendon Road
London
N1 3NN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1David Giles
100.00%
Ordinary

Financials

Year2014
Turnover£61,155
Gross Profit£58,767
Net Worth£14,647
Cash£81,697
Current Liabilities£71,810

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

5 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
16 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 August 2019Director's details changed for Mr David Ian Giles on 28 August 2019 (2 pages)
29 August 2019Change of details for Mr David Ian Giles as a person with significant control on 28 August 2019 (2 pages)
22 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
12 March 2019Change of details for Mr David Ian Giles as a person with significant control on 9 March 2019 (2 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 August 2018Registered office address changed from C/O David Giles Photography Ltd 46 Summerlee Avenue London N2 9QP to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 7 August 2018 (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
16 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (3 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
22 July 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
22 July 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr David Ian Giles on 25 November 2011 (2 pages)
19 April 2012Register inspection address has been changed from 29 Ockendon Road London N1 3NN United Kingdom (1 page)
19 April 2012Register inspection address has been changed from 29 Ockendon Road London N1 3NN United Kingdom (1 page)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr David Ian Giles on 25 November 2011 (2 pages)
16 January 2012Registered office address changed from 29 Ockendon Road London N1 3NN on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 29 Ockendon Road London N1 3NN on 16 January 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
1 April 2011Termination of appointment of Alexis Giles as a secretary (1 page)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of Alexis Giles as a secretary (1 page)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
21 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for David Ian Giles on 9 March 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for David Ian Giles on 9 March 2010 (2 pages)
10 June 2010Director's details changed for David Ian Giles on 9 March 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
20 September 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 09/03/09; full list of members (3 pages)
24 March 2009Return made up to 09/03/09; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
28 March 2007Return made up to 09/03/07; full list of members (2 pages)
28 March 2007Return made up to 09/03/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
21 April 2006Return made up to 09/03/06; full list of members (6 pages)
21 April 2006Return made up to 09/03/06; full list of members (6 pages)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Incorporation (9 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Incorporation (9 pages)