Company NameMichael Blann Photography Limited
DirectorMichael Blann
Company StatusActive
Company Number05711522
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Blann
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 Brent Street
Hendon
London
NW4 4DJ
Secretary NameRosemarie Blann
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleRetired
Correspondence AddressParkstone Cottage
27 Glyne Ascent
Bexhill On Sea
East Sussex
TN40 2NX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.michaelblann.com

Location

Registered AddressChurchill House 137 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Michael Blann
100.00%
Ordinary

Financials

Year2014
Net Worth£28,445
Cash£3,880
Current Liabilities£12,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
3 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Director's details changed for Michael Blann on 28 February 2014 (2 pages)
2 April 2014Director's details changed for Michael Blann on 28 February 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Michael Blann on 16 February 2013 (2 pages)
25 March 2013Director's details changed for Michael Blann on 16 February 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Termination of appointment of Rosemarie Blann as a secretary (1 page)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Rosemarie Blann as a secretary (1 page)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Michael Blann on 16 February 2010 (2 pages)
11 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Michael Blann on 16 February 2010 (2 pages)
11 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
27 April 2009Registered office changed on 27/04/2009 from 4 grasmere avenue london W3 6JU (1 page)
27 April 2009Registered office changed on 27/04/2009 from 4 grasmere avenue london W3 6JU (1 page)
21 April 2009Return made up to 16/02/09; full list of members (3 pages)
21 April 2009Return made up to 16/02/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
3 March 2008Return made up to 16/02/08; full list of members (3 pages)
3 March 2008Return made up to 16/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 January 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
16 January 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 5 broadwalk winchmore hill london N21 3DA (1 page)
25 April 2006Registered office changed on 25/04/06 from: 5 broadwalk winchmore hill london N21 3DA (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (6 pages)
16 February 2006Incorporation (6 pages)