Company NamePhoto London Ltd
Company StatusActive
Company Number07464390
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Previous NamePhoto Fair London Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Michael Peter Benson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address6 Normand Gardens
Greyhound Road
London
W14 9SB
Director NameMs Fariba Farshad
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address6 Normand Gardens
Greyhound Road
London
W14 9SB
Secretary NameFariba Farshad
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Normand Gardens
Greyhound Road
London
W14 9SB
Director NameMr Julien Lecetre
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed25 November 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address3 Place Du Pantheon
75006
Paris
France
Director NameMr Scott Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA

Contact

Websitephotolondon.org
Telephone020 77591170
Telephone regionLondon

Location

Registered AddressSomerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

11 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
11 April 2022Memorandum and Articles of Association (31 pages)
11 April 2022Second filing of a statement of capital following an allotment of shares on 16 February 2022
  • GBP 13,333
(4 pages)
11 April 2022Resolutions
  • RES13 ‐ Company business 16/02/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 April 2022Change of details for Candlestar Ld as a person with significant control on 16 February 2022 (2 pages)
8 April 2022Appointment of Mr Scott Gray as a director on 16 February 2022 (2 pages)
8 April 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 13,333
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2022.
(4 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
10 December 2018Change of details for Candlestar Ld as a person with significant control on 8 December 2018 (2 pages)
15 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(6 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 December 2014Appointment of Mr Julien Lecetre as a director on 25 November 2014 (2 pages)
11 December 2014Appointment of Mr Julien Lecetre as a director on 25 November 2014 (2 pages)
9 December 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
9 December 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(6 pages)
3 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 10,000
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 10,000
(3 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
22 July 2013Change of name notice (2 pages)
22 July 2013Change of name notice (2 pages)
22 July 2013Company name changed photo fair london LTD\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
(2 pages)
22 July 2013Company name changed photo fair london LTD\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
(2 pages)
11 July 2013Registered office address changed from 5Th Floor 26 - 28 Hammersmith Grove London W6 7BA England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 5Th Floor 26 - 28 Hammersmith Grove London W6 7BA England on 11 July 2013 (1 page)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Registered office address changed from 8 Hammersmith Broadway Hammersmith London W6 7AL England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 8 Hammersmith Broadway Hammersmith London W6 7AL England on 14 January 2013 (1 page)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2010Registered office address changed from 4 Hornton Place London W8 4LZ on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 4 Hornton Place London W8 4LZ on 20 December 2010 (1 page)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)