Company NameDatography Limited
Company StatusDissolved
Company Number06650247
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

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 NameMr Oliver James Richardson-Chapple
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
SW15 2TN
Director NameMiss Katherine Rose Chapple
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables 139 Upper Richmond Road
Putney
London
SW15 2TN
Director NameMr Christopher Alan Baldwin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 10 September 2008)
RoleDirector/Mgr
Country of ResidenceUnited Kingdom
Correspondence Address124 Beresford Avenue
Surbiton
Surrey
KT5 9LS
Director NameMr Christopher Alan Baldwin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 10 September 2008)
RoleDirector/Mgr
Country of ResidenceUnited Kingdom
Correspondence Address124 Beresford Avenue
Surbiton
Surrey
KT5 9LS
Director NameMr Oliver James Richardson-Chapple
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 10 September 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address52 Sisters Avenue
Battersea
London
SW11 5SN
Secretary NameRachel Helen Mary Harrison-Wallace
NationalityBritish
StatusResigned
Appointed09 September 2008(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 10 September 2008)
RoleFinance Assistance
Correspondence Address10 Nepaul Road
London
SW11 2QQ
Director NameMr James Chapple
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
SW15 2TN
Director NameMrs Judith Richardson-Chapple
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2017)
RolePiano Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
SW15 2TN
Director NameMrs Cicely Chapple
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2017)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.datography.com
Email address[email protected]
Telephone020 82466061
Telephone regionLondon

Location

Registered Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

840 at £0.01James Chapple
8.40%
Ordinary D
840 at £0.01Katherine Rose Chapple
8.40%
Ordinary C
2.8k at £0.01Oliver James Richardson-chapple
28.10%
Ordinary A
2.8k at £0.01Oliver James Richardson-chapple
28.10%
Ordinary B
1.5k at £0.01Oliver James Richardson-chapple
15.00%
Ordinary E
1.2k at £0.01Oliver James Richardson-chapple
12.00%
Ordinary C

Financials

Year2014
Net Worth-£11,767
Cash£50,868
Current Liabilities£64,198

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

6 October 2010Delivered on: 14 October 2010
Persons entitled: Webdadi Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 May 2018Cessation of Oliver James Richardson-Chapple as a person with significant control on 31 July 2017 (1 page)
14 May 2018Notification of Proptech Holdings Limited as a person with significant control on 31 July 2017 (2 pages)
11 May 2018Termination of appointment of Katherine Rose Chapple as a director on 1 August 2017 (1 page)
11 May 2018Termination of appointment of James Chapple as a director on 1 August 2017 (1 page)
11 May 2018Termination of appointment of Cicely Chapple as a director on 1 August 2017 (1 page)
11 May 2018Termination of appointment of Judith Richardson-Chapple as a director on 1 August 2017 (1 page)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Notification of Oliver James Richardson-Chapple as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Oliver James Richardson-Chapple as a person with significant control on 6 April 2016 (2 pages)
18 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(9 pages)
9 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(9 pages)
23 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 June 2015Change of share class name or designation (2 pages)
23 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2015Change of share class name or designation (2 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(9 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(9 pages)
31 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
31 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
31 July 2014Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages)
5 June 2014Appointment of Cicely Richardson-Chapple as a director (2 pages)
5 June 2014Appointment of Cicely Richardson-Chapple as a director (2 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 September 2013Director's details changed for Mr James Chapple on 19 July 2013 (2 pages)
20 September 2013Director's details changed for Mr James Chapple on 19 July 2013 (2 pages)
9 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
9 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
30 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 100.00
(7 pages)
30 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 100.00
(7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 85.00
(5 pages)
15 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 85.00
(5 pages)
8 April 2013Termination of appointment of Christopher Baldwin as a director (1 page)
8 April 2013Termination of appointment of Christopher Baldwin as a director (1 page)
21 August 2012Director's details changed for Mr James Chapple on 1 January 2012 (2 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
21 August 2012Director's details changed for Katherine Rose Chapple on 1 August 2011 (2 pages)
21 August 2012Director's details changed for Mr James Chapple on 1 January 2012 (2 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
21 August 2012Director's details changed for Katherine Rose Chapple on 1 August 2011 (2 pages)
21 August 2012Director's details changed for Katherine Rose Chapple on 1 August 2011 (2 pages)
21 August 2012Director's details changed for Mr James Chapple on 1 January 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2011Director's details changed (2 pages)
18 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
18 October 2011Director's details changed (2 pages)
18 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Appointment of Mr James Chapple as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 31ST August 2014
(2 pages)
10 August 2010Appointment of Mr Oliver Richardson-Chapple as a director (2 pages)
10 August 2010Appointment of Mr James Chapple as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 31ST August 2014
(2 pages)
10 August 2010Appointment of Mr Oliver Richardson-Chapple as a director (2 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Katherine Rose Chapple on 31 December 2009 (2 pages)
9 August 2010Appointment of Mrs Judith Richardson-Chapple as a director (2 pages)
9 August 2010Appointment of Mrs Judith Richardson-Chapple as a director (2 pages)
9 August 2010Appointment of Mr Christopher Baldwin as a director (3 pages)
9 August 2010Appointment of Mr Christopher Baldwin as a director (3 pages)
9 August 2010Director's details changed for Katherine Rose Chapple on 31 December 2009 (2 pages)
15 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 8,400
(8 pages)
15 June 2010Sub-division of shares on 1 May 2010 (5 pages)
15 June 2010Sub-division of shares on 1 May 2010 (5 pages)
15 June 2010Sub-division of shares on 1 May 2010 (5 pages)
15 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 8,400
(8 pages)
15 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 8,400
(8 pages)
28 May 2010Change of share class name or designation (2 pages)
28 May 2010Change of share class name or designation (2 pages)
15 March 2010Director's details changed for Katherine Rose Chapple on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Katherine Rose Chapple on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Katherine Rose Chapple on 1 January 2010 (3 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
13 August 2009Return made up to 18/07/09; full list of members (3 pages)
13 August 2009Return made up to 18/07/09; full list of members (3 pages)
25 September 2008Appointment terminated secretary rachel harrison-wallace (1 page)
25 September 2008Appointment terminated secretary rachel harrison-wallace (1 page)
22 September 2008Appointment terminated director oliver richardson-chapple (1 page)
22 September 2008Appointment terminated director oliver richardson-chapple (1 page)
22 September 2008Appointment terminated director christopher baldwin (1 page)
22 September 2008Appointment terminated director christopher baldwin (1 page)
19 September 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
19 September 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
18 September 2008Secretary appointed rachel helen mary harrison-wallace (2 pages)
18 September 2008Secretary appointed rachel helen mary harrison-wallace (2 pages)
18 September 2008Director appointed oliver james richardson-chapple (2 pages)
18 September 2008Director appointed oliver james richardson-chapple (2 pages)
18 September 2008Director appointed christopher alan baldwin (2 pages)
18 September 2008Director appointed christopher alan baldwin (2 pages)
29 July 2008Director appointed katherine rose chapple (2 pages)
29 July 2008Director appointed katherine rose chapple (2 pages)
18 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
18 July 2008Incorporation (17 pages)
18 July 2008Incorporation (17 pages)
18 July 2008Appointment terminated director sdg registrars LIMITED (1 page)