Company NameTeddington Photographic Limited
DirectorStephen Denyar Heybourne
Company StatusActive
Company Number06519450
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameStephen Denyar Heybourne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Harrowdene Gardens
Teddington
Middlesex
TW11 0DN
Director NameMs Sally Elizabeth Eames
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Rivermead House
Thames Street
Lower Sunbury
TW16 5QN
Secretary NameMs Sally Elizabeth Eames
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Rivermead House
Thames Street
Lower Sunbury
TW16 5QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteteddingtonphotographic.com
Email address[email protected]
Telephone020 89771064
Telephone regionLondon

Location

Registered Address17 Broad Street
Teddington
Middlesex
TW11 8QZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

100 at £1Stephen Heybourne
100.00%
Ordinary

Financials

Year2014
Net Worth£20,429
Cash£8,316
Current Liabilities£82,798

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Termination of appointment of Sally Eames as a secretary (2 pages)
10 May 2011Termination of appointment of Sally Eames as a secretary (2 pages)
10 May 2011Termination of appointment of Sally Eames as a director (2 pages)
10 May 2011Termination of appointment of Sally Eames as a director (2 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 June 2010Director's details changed for Stephen Denyar Heybourne on 28 February 2010 (2 pages)
4 June 2010Director's details changed for Sally Elizabeth Eames on 28 February 2010 (2 pages)
4 June 2010Director's details changed for Sally Elizabeth Eames on 28 February 2010 (2 pages)
4 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Sally Elizabeth Eames on 28 February 2010 (1 page)
4 June 2010Secretary's details changed for Sally Elizabeth Eames on 28 February 2010 (1 page)
4 June 2010Director's details changed for Stephen Denyar Heybourne on 28 February 2010 (2 pages)
4 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 March 2009Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 March 2009Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
12 March 2008Director appointed stephen denyar heybourne (1 page)
12 March 2008Appointment terminated director london law services LIMITED (1 page)
12 March 2008Director and secretary appointed sally elizabeth eames (1 page)
12 March 2008Registered office changed on 12/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
12 March 2008Director and secretary appointed sally elizabeth eames (1 page)
12 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
12 March 2008Director appointed stephen denyar heybourne (1 page)
12 March 2008Registered office changed on 12/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
12 March 2008Appointment terminated director london law services LIMITED (1 page)
29 February 2008Incorporation (31 pages)
29 February 2008Incorporation (31 pages)