Company Name81A Limited
Company StatusDissolved
Company Number05897384
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)
Previous NamePhotolibrary Productions Limited

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 NameMrs Jodi Anne Colligan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2012)
RoleCpa
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washinton
98104
Director NameJohn Joseph Lapham
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2012)
RoleLawyre
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameMr Jonathan Simon Lockwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address101 Bayham Street
London
NW1 0AG
Secretary NameBeatrice Bailey
NationalityBritish
StatusClosed
Appointed01 June 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameJames Norman Cape
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fengates Road
Redhill
Surrey
RH1 6AH
Director NameWilliam Holden
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameTimothy John Moore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26 Lloyd Avenue
Cremorne
Sydney
Nsw 2090
Australia
Director NameGlenn Bruce Parker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address58 Bank Street
McMahons Point
Nsw 2060
Australia
Secretary NameJohn Graham Smith
NationalityAustralian
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Rose Avenue
Connells Point
Nsw 2221
Australia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address101 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Photolibrary Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
15 May 2012Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(6 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(6 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(6 pages)
11 July 2011Appointment of Jodi Anne Colligan as a director (3 pages)
11 July 2011Termination of appointment of Glenn Parker as a director (2 pages)
11 July 2011Termination of appointment of John Smith as a secretary (2 pages)
11 July 2011Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Timothy Moore as a director (2 pages)
11 July 2011Appointment of Jonathan Simon Lockwood as a director (3 pages)
11 July 2011Appointment of Jonathan Simon Lockwood as a director (3 pages)
11 July 2011Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages)
11 July 2011Appointment of John Joseph Lapham as a director (3 pages)
11 July 2011Appointment of Beatrice Bailey as a secretary (3 pages)
11 July 2011Appointment of Beatrice Bailey as a secretary (3 pages)
11 July 2011Termination of appointment of James Cape as a director (2 pages)
11 July 2011Termination of appointment of Timothy Moore as a director (2 pages)
11 July 2011Termination of appointment of James Cape as a director (2 pages)
11 July 2011Termination of appointment of John Smith as a secretary (2 pages)
11 July 2011Termination of appointment of Glenn Parker as a director (2 pages)
11 July 2011Appointment of John Joseph Lapham as a director (3 pages)
11 July 2011Appointment of Jodi Anne Colligan as a director (3 pages)
3 December 2010Full accounts made up to 30 June 2010 (10 pages)
3 December 2010Full accounts made up to 30 June 2010 (10 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (12 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (12 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (12 pages)
16 November 2009Full accounts made up to 30 June 2009 (11 pages)
16 November 2009Full accounts made up to 30 June 2009 (11 pages)
3 September 2009Return made up to 07/08/09; full list of members (6 pages)
3 September 2009Return made up to 07/08/09; full list of members (6 pages)
9 March 2009Full accounts made up to 30 June 2008 (11 pages)
9 March 2009Full accounts made up to 30 June 2008 (11 pages)
28 August 2008Return made up to 07/08/08; full list of members (6 pages)
28 August 2008Return made up to 07/08/08; full list of members (6 pages)
21 December 2007Full accounts made up to 30 June 2007 (10 pages)
21 December 2007Full accounts made up to 30 June 2007 (10 pages)
9 September 2007Return made up to 07/08/07; full list of members (6 pages)
9 September 2007Return made up to 07/08/07; full list of members (6 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
20 August 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
20 August 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
11 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
3 April 2007Company name changed photolibrary productions LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed photolibrary productions LIMITED\certificate issued on 03/04/07 (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
7 August 2006Incorporation (16 pages)
7 August 2006Incorporation (16 pages)