Company NameDan McNally Photography Ltd
DirectorDaniel McNally
Company StatusActive
Company Number06132387
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel McNally
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address37 Nuns Road
Winchester
Hants
SO23 7EF
Secretary NameMr Peter John Niker
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Canonbury Business Centre
190a /192a New North Road
London
N1 7BJ
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Daniel Mcnally
100.00%
Ordinary

Financials

Year2014
Net Worth£422
Cash£9,454
Current Liabilities£22,258

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
5 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Director's details changed for Daniel Mcnally on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Daniel Mcnally on 21 January 2016 (2 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Daniel Mcnally on 2 March 2011 (2 pages)
2 March 2012Director's details changed for Daniel Mcnally on 2 March 2011 (2 pages)
2 March 2012Director's details changed for Daniel Mcnally on 2 March 2011 (2 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 September 2011Director's details changed for Daniel Mcnally on 23 September 2011 (2 pages)
29 September 2011Director's details changed for Daniel Mcnally on 23 September 2011 (2 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 December 2010Termination of appointment of Peter Niker as a secretary (2 pages)
6 December 2010Termination of appointment of Peter Niker as a secretary (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 November 2009Secretary's details changed for Mr Peter John Niker on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Peter John Niker on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Peter John Niker on 1 November 2009 (1 page)
28 October 2009Director's details changed for Daniel Mcnally on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Daniel Mcnally on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Daniel Mcnally on 1 October 2009 (2 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (1 page)
20 March 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
20 March 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
1 March 2007Incorporation (18 pages)
1 March 2007Incorporation (18 pages)