Greyhound Road
London
W14 9SB
Director Name | Ms Fariba Farshad |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 6 Normand Gardens Greyhound Road London W14 9SB |
Secretary Name | Fariba Farshad |
---|---|
Status | Current |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Normand Gardens Greyhound Road London W14 9SB |
Director Name | Mr Julien Lecetre |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 November 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Entrepreneur |
Country of Residence | France |
Correspondence Address | 3 Place Du Pantheon 75006 Paris France |
Director Name | Mr Scott Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Website | photolondon.org |
---|---|
Telephone | 020 77591170 |
Telephone region | London |
Registered Address | Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
11 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (5 pages) |
11 April 2022 | Memorandum and Articles of Association (31 pages) |
11 April 2022 | Second filing of a statement of capital following an allotment of shares on 16 February 2022
|
11 April 2022 | Resolutions
|
8 April 2022 | Change of details for Candlestar Ld as a person with significant control on 16 February 2022 (2 pages) |
8 April 2022 | Appointment of Mr Scott Gray as a director on 16 February 2022 (2 pages) |
8 April 2022 | Statement of capital following an allotment of shares on 15 February 2022
|
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
10 December 2018 | Change of details for Candlestar Ld as a person with significant control on 8 December 2018 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 December 2014 | Appointment of Mr Julien Lecetre as a director on 25 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Julien Lecetre as a director on 25 November 2014 (2 pages) |
9 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
9 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
22 July 2013 | Change of name notice (2 pages) |
22 July 2013 | Change of name notice (2 pages) |
22 July 2013 | Company name changed photo fair london LTD\certificate issued on 22/07/13
|
22 July 2013 | Company name changed photo fair london LTD\certificate issued on 22/07/13
|
11 July 2013 | Registered office address changed from 5Th Floor 26 - 28 Hammersmith Grove London W6 7BA England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 5Th Floor 26 - 28 Hammersmith Grove London W6 7BA England on 11 July 2013 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Registered office address changed from 8 Hammersmith Broadway Hammersmith London W6 7AL England on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 8 Hammersmith Broadway Hammersmith London W6 7AL England on 14 January 2013 (1 page) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Registered office address changed from 4 Hornton Place London W8 4LZ on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 4 Hornton Place London W8 4LZ on 20 December 2010 (1 page) |
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|