Company NamePhilip Lee Harvey Photography Limited
DirectorPhilip Lee Harvey
Company StatusActive
Company Number05668415
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months 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 Philip Lee Harvey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address19 Milton Road
Harpenden
AL5 5LA
Secretary NameDr Catherine Anne Harvey
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RoleDoctor
Correspondence Address19 Milton Road
Harpenden
Hertfordshire
AL5 5LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tobin Associates
4th Floor
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Philip Lee Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£105,365
Cash£102,110
Current Liabilities£20,413

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

27 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
17 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
12 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Secretary's details changed for Doctor Catherine Anne Harvey on 26 February 2013 (1 page)
9 January 2015Secretary's details changed for Doctor Catherine Anne Harvey on 26 February 2013 (1 page)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 January 2013Director's details changed for Philip Lee Harvey on 29 January 2013 (3 pages)
31 January 2013Director's details changed for Philip Lee Harvey on 29 January 2013 (3 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Director's details changed for Philip Lee Harvey on 6 January 2010 (2 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Philip Lee Harvey on 6 January 2010 (2 pages)
2 February 2010Director's details changed for Philip Lee Harvey on 6 January 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
21 December 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
23 January 2009Return made up to 06/01/09; full list of members (3 pages)
23 January 2009Return made up to 06/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
17 September 2008Registered office changed on 17/09/2008 from 13-14 great sutton street london EC1V 0BX (1 page)
17 September 2008Registered office changed on 17/09/2008 from 13-14 great sutton street london EC1V 0BX (1 page)
3 March 2008Return made up to 06/01/08; full list of members (6 pages)
3 March 2008Return made up to 06/01/08; full list of members (6 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
22 February 2006Director resigned (1 page)
6 January 2006Incorporation (16 pages)
6 January 2006Incorporation (16 pages)