Seattle
Washinton
98104
Director Name | John Joseph Lapham |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 October 2012) |
Role | Lawyre |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S Seattle Washington 98104 |
Director Name | Mr Jonathan Simon Lockwood |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 101 Bayham Street London NW1 0AG |
Secretary Name | Beatrice Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | 605 5th Ave S Seattle Washington 98104 |
Director Name | James Norman Cape |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fengates Road Redhill Surrey RH1 6AH |
Director Name | William Holden |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Timothy John Moore |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 26 Lloyd Avenue Cremorne Sydney Nsw 2090 Australia |
Director Name | Glenn Bruce Parker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 58 Bank Street McMahons Point Nsw 2060 Australia |
Secretary Name | John Graham Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rose Avenue Connells Point Nsw 2221 Australia |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 101 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100 at £1 | Photolibrary Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
11 July 2011 | Appointment of Jodi Anne Colligan as a director (3 pages) |
11 July 2011 | Termination of appointment of Glenn Parker as a director (2 pages) |
11 July 2011 | Termination of appointment of John Smith as a secretary (2 pages) |
11 July 2011 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Timothy Moore as a director (2 pages) |
11 July 2011 | Appointment of Jonathan Simon Lockwood as a director (3 pages) |
11 July 2011 | Appointment of Jonathan Simon Lockwood as a director (3 pages) |
11 July 2011 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages) |
11 July 2011 | Appointment of John Joseph Lapham as a director (3 pages) |
11 July 2011 | Appointment of Beatrice Bailey as a secretary (3 pages) |
11 July 2011 | Appointment of Beatrice Bailey as a secretary (3 pages) |
11 July 2011 | Termination of appointment of James Cape as a director (2 pages) |
11 July 2011 | Termination of appointment of Timothy Moore as a director (2 pages) |
11 July 2011 | Termination of appointment of James Cape as a director (2 pages) |
11 July 2011 | Termination of appointment of John Smith as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Glenn Parker as a director (2 pages) |
11 July 2011 | Appointment of John Joseph Lapham as a director (3 pages) |
11 July 2011 | Appointment of Jodi Anne Colligan as a director (3 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (12 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (12 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (12 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (6 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (6 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (6 pages) |
21 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
21 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
9 September 2007 | Return made up to 07/08/07; full list of members (6 pages) |
9 September 2007 | Return made up to 07/08/07; full list of members (6 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
20 August 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
20 August 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
11 April 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Company name changed photolibrary productions LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed photolibrary productions LIMITED\certificate issued on 03/04/07 (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
7 August 2006 | Incorporation (16 pages) |
7 August 2006 | Incorporation (16 pages) |