Company NamePhotobox Holdco Alpha Limited
DirectorsLeonardus Arthur Johannes Kerckhaert and Alessandro Coppo
Company StatusActive - Proposal to Strike off
Company Number07648619
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLeonardus Arthur Johannes Kerckhaert
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed19 April 2023(11 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameAlessandro Coppo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed08 February 2024(12 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Stanislas Marie Laurent
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 7 30 Great Guildford Street
London
SE1 0HS
Director NameMr Alan Robert Burns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 30 Great Guildford Street
London
SE1 0HS
Director NameMr Jody Matthew Robertson Ford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Nickyl Raithatha
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Christian Mark Woolfenden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Andrew Peter Mackinnon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameJonathan Michael Mitchell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Christopher Daniel Mucha
Date of BirthMarch 1974 (Born 50 years ago)
NationalityCzech
StatusResigned
Appointed05 January 2021(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameBernard Tristan Washbourne Money
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Back Hill
London
EC1R 5EN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address10 Back Hill
London
EC1R 5EN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£63,673,000
Cash£97,000
Current Liabilities£23,018,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

29 April 2022Delivered on: 4 May 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 April 2016Delivered on: 26 April 2016
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 11 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
16 December 2011Delivered on: 5 January 2012
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Key-man policies assignment
Secured details: All monies due or to become due from the company and each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the proceeds of policies see image for full details.
Fully Satisfied
20 July 2011Delivered on: 30 July 2011
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
13 May 2023Appointment of Leonardus Arthur Johannes Kerckhaert as a director on 19 April 2023 (2 pages)
12 May 2023Audit exemption subsidiary accounts made up to 30 April 2022 (19 pages)
12 May 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
4 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
4 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (61 pages)
1 May 2023Resolutions
  • RES13 ‐ Company business 19/04/2023
(2 pages)
28 April 2023Termination of appointment of Jonathan Michael Mitchell as a director on 19 April 2023 (1 page)
24 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
24 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (61 pages)
26 September 2022Appointment of Bernard Tristan Washbourne Money as a director on 8 September 2022 (2 pages)
24 September 2022Termination of appointment of Christopher Daniel Mucha as a director on 8 September 2022 (1 page)
18 August 2022Confirmation statement made on 16 August 2022 with updates (5 pages)
4 May 2022Registration of charge 076486190005, created on 29 April 2022 (55 pages)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (64 pages)
7 February 2022Audit exemption subsidiary accounts made up to 30 April 2021 (19 pages)
21 January 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
21 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
31 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page)
11 June 2021Full accounts made up to 30 April 2020 (19 pages)
1 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page)
13 May 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
27 April 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
23 February 2021Director's details changed for Mr Christopher Daniel Mucha on 5 January 2021 (2 pages)
19 January 2021Satisfaction of charge 076486190004 in full (1 page)
13 January 2021Termination of appointment of Nickyl Raithatha as a director on 5 January 2021 (1 page)
13 January 2021Termination of appointment of Andrew Peter Mackinnon as a director on 5 January 2021 (1 page)
13 January 2021Appointment of Mr Christopher Daniel Mucha as a director on 5 January 2021 (2 pages)
1 September 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
14 May 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 1.000722
(4 pages)
11 February 2020Termination of appointment of Christian Woolfenden as a director on 31 January 2020 (1 page)
24 January 2020Full accounts made up to 30 April 2019 (18 pages)
15 November 2019Second filing for the appointment of Jonathan Michael Mitchell as a director (6 pages)
15 November 2019Second filing for the appointment of Nickyl Raithatha as a director (6 pages)
15 November 2019Second filing for the appointment of Christian Woolfenden as a director (6 pages)
15 November 2019Second filing for the appointment of Andrew Peter Mackinnon as a director (6 pages)
8 October 2019Appointment of Mr Jonathan Michael Mitchell as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2019
(3 pages)
8 October 2019Termination of appointment of Jody Matthew Robertson Ford as a director on 30 September 2019 (1 page)
8 October 2019Termination of appointment of Alan Robert Burns as a director on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Andrew Peter Mackinnon as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2019
(3 pages)
8 October 2019Appointment of Mr Christian Woolfenden as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2019
(3 pages)
8 October 2019Appointment of Mr Nickyl Raithatha as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2019
(3 pages)
20 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
1 February 2019Full accounts made up to 30 April 2018 (19 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
29 May 2018Registered office address changed from Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom to 10 Back Hill London EC1R 5EN on 29 May 2018 (1 page)
18 January 2018Full accounts made up to 30 April 2017 (19 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Cessation of Horizon Newco Limited as a person with significant control on 6 April 2016 (1 page)
16 August 2017Change of details for Horizon Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Cessation of Horizon Newco Limited as a person with significant control on 6 April 2016 (1 page)
16 August 2017Change of details for Horizon Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Termination of appointment of Abogado Nominees Limited as a secretary on 19 January 2017 (1 page)
26 May 2017Termination of appointment of Abogado Nominees Limited as a secretary on 19 January 2017 (1 page)
27 April 2017Statement by Directors (1 page)
27 April 2017Statement of capital on 27 April 2017
  • GBP 1
(3 pages)
27 April 2017Statement by Directors (1 page)
27 April 2017Statement of capital on 27 April 2017
  • GBP 1
(3 pages)
27 April 2017Solvency Statement dated 26/04/17 (1 page)
27 April 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 26/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 April 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 26/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 April 2017Solvency Statement dated 26/04/17 (1 page)
12 January 2017Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017 (1 page)
12 December 2016Full accounts made up to 30 April 2016 (18 pages)
12 December 2016Full accounts made up to 30 April 2016 (18 pages)
3 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 167,624,145
(7 pages)
3 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 167,624,145
(7 pages)
1 August 2016Director's details changed for Mr Stanislas Marie Laurent on 1 May 2016 (2 pages)
1 August 2016Director's details changed for Mr Alan Robert Burns on 1 May 2016 (2 pages)
1 August 2016Director's details changed for Mr Stanislas Marie Laurent on 1 May 2016 (2 pages)
1 August 2016Director's details changed for Mr Alan Robert Burns on 1 May 2016 (2 pages)
29 July 2016Appointment of Jody Matthew Robertson Ford as a director on 21 July 2016 (3 pages)
29 July 2016Appointment of Jody Matthew Robertson Ford as a director on 21 July 2016 (3 pages)
29 July 2016Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (2 pages)
29 July 2016Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (2 pages)
22 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/01/2016 to 04/04/2016
(6 pages)
22 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/01/2016 to 04/04/2016
(6 pages)
3 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
(3 pages)
3 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
(3 pages)
26 April 2016Registration of charge 076486190004, created on 22 April 2016 (64 pages)
26 April 2016Registration of charge 076486190004, created on 22 April 2016 (64 pages)
21 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 135,440,309.00
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 135,440,309.00
  • ANNOTATION Clarification a second filed SH01 was regsitered on 22/06/2016
(5 pages)
21 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 135,440,309.00
  • ANNOTATION Clarification a second filed SH01 was regsitered on 22/06/2016
(5 pages)
19 February 2016Satisfaction of charge 076486190003 in full (4 pages)
19 February 2016Satisfaction of charge 076486190003 in full (4 pages)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2016Full accounts made up to 30 April 2015 (15 pages)
8 February 2016Full accounts made up to 30 April 2015 (15 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 71,318,258
(5 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 71,318,258
(5 pages)
11 December 2014Registration of charge 076486190003, created on 1 December 2014 (57 pages)
11 December 2014Registration of charge 076486190003, created on 1 December 2014 (57 pages)
11 December 2014Registration of charge 076486190003, created on 1 December 2014 (57 pages)
3 September 2014Full accounts made up to 30 April 2014 (15 pages)
3 September 2014Full accounts made up to 30 April 2014 (15 pages)
11 June 2014Satisfaction of charge 2 in full (8 pages)
11 June 2014Satisfaction of charge 1 in full (4 pages)
11 June 2014Satisfaction of charge 2 in full (8 pages)
11 June 2014Satisfaction of charge 1 in full (4 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 71,318,258
(5 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 71,318,258
(5 pages)
30 September 2013Full accounts made up to 30 April 2013 (15 pages)
30 September 2013Full accounts made up to 30 April 2013 (15 pages)
3 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
21 November 2012Full accounts made up to 30 April 2012 (15 pages)
21 November 2012Full accounts made up to 30 April 2012 (15 pages)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 October 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
26 October 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
15 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 71,318,258
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 71,318,258
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 47,461.567
(5 pages)
25 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 47,461.567
(5 pages)
4 August 2011Memorandum and Articles of Association (31 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2011Memorandum and Articles of Association (31 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
26 May 2011Incorporation (30 pages)
26 May 2011Incorporation (30 pages)