Company NameScott Trindle Photography Ltd
DirectorScott Trindle
Company StatusActive
Company Number07282868
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

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

Director

Director NameMr Scott Trindle
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RolePhotography
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU

Contact

Websitewww.scotttrindle.com
Telephone020 79233483
Telephone regionLondon

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£164,852
Gross Profit£91,157
Net Worth£4,124
Cash£2,025
Current Liabilities£34,167

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

29 August 2023Particulars of variation of rights attached to shares (2 pages)
22 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
18 July 2023Cessation of Scott Trindle as a person with significant control on 18 July 2023 (1 page)
18 July 2023Notification of Hand Holdings Limited as a person with significant control on 18 July 2023 (2 pages)
18 July 2023Cessation of Camilla Trindle as a person with significant control on 18 July 2023 (1 page)
21 June 2023Director's details changed for Mr Scott Trindle on 21 June 2023 (2 pages)
21 June 2023Change of details for Mr Scott Trindle as a person with significant control on 21 June 2023 (2 pages)
3 June 2023Confirmation statement made on 22 May 2023 with updates (5 pages)
23 May 2023Change of details for Mr Scott Trindle as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Change of details for Ms Camilla Trindle as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Change of details for Mr Scott Trindle as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Notification of Camilla Trindle as a person with significant control on 22 May 2023 (2 pages)
7 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
26 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 April 2022Change of details for Mr Scott Trindle as a person with significant control on 25 April 2017 (2 pages)
26 April 2022Cessation of Camilla Doyle as a person with significant control on 25 April 2017 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
23 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
31 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 May 2019Change of details for Miss Camilla Doyle as a person with significant control on 1 May 2019 (2 pages)
29 May 2019Change of details for Mr Scott Trindle as a person with significant control on 1 May 2019 (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 February 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page)
4 July 2017Change of details for Scott Trindle as a person with significant control on 25 April 2017 (2 pages)
4 July 2017Change of details for Scott Trindle as a person with significant control on 25 April 2017 (2 pages)
3 July 2017Notification of Camilla Doyle as a person with significant control on 25 April 2017 (2 pages)
3 July 2017Notification of Camilla Doyle as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Scott Trindle as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Scott Trindle as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Camilla Doyle as a person with significant control on 25 April 2017 (2 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 July 2017Notification of Scott Trindle as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 2
(3 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 2
(3 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 22 March 2017 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
15 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Director's details changed for Scott Trindle on 7 March 2016 (2 pages)
8 March 2016Director's details changed for Scott Trindle on 7 March 2016 (2 pages)
7 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Registered office address changed from Unit 2 14 Triangle Road London E8 3RP to Printing House 66 Lower Road Harrow Middlesex HA2 0DH on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Unit 2 14 Triangle Road London E8 3RP to Printing House 66 Lower Road Harrow Middlesex HA2 0DH on 14 November 2014 (1 page)
9 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
8 August 2014Director's details changed for Scott Trindle on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Netil House 1 Westgate Street London E8 3RL England to Unit 2 14 Triangle Road London E8 3RP on 8 August 2014 (1 page)
8 August 2014Director's details changed for Scott Trindle on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Netil House 1 Westgate Street London E8 3RL England to Unit 2 14 Triangle Road London E8 3RP on 8 August 2014 (1 page)
8 August 2014Director's details changed for Scott Trindle on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Netil House 1 Westgate Street London E8 3RL England to Unit 2 14 Triangle Road London E8 3RP on 8 August 2014 (1 page)
7 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
18 February 2014Registered office address changed from Studio 1.2 69-71 Dalston Lane London E8 2NG on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Studio 1.2 69-71 Dalston Lane London E8 2NG on 18 February 2014 (1 page)
16 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
1 December 2011Director's details changed for Scott Trindle on 14 July 2011 (2 pages)
1 December 2011Director's details changed for Scott Trindle on 14 July 2011 (2 pages)
1 December 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011Director's details changed (3 pages)
26 August 2011Registered office address changed from 242-248 Working Rooms 242-248 Kingsland Road London E8 4DG on 26 August 2011 (2 pages)
26 August 2011Director's details changed (3 pages)
26 August 2011Registered office address changed from 242-248 Working Rooms 242-248 Kingsland Road London E8 4DG on 26 August 2011 (2 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)