London
N15 6NB
Website | fotoura.com |
---|
Registered Address | 84 Hillside Road London N15 6NB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
1 at £1 | Richard James Garner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,602 |
Cash | £1,421 |
Current Liabilities | £34,884 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
21 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 July 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2022 | Director's details changed for Mr Richard James Garner on 29 January 2022 (2 pages) |
29 January 2022 | Change of details for Mr Richard James Garner as a person with significant control on 29 January 2022 (2 pages) |
29 January 2022 | Registered office address changed from Unit 18 Shacklewell Studios 18-24 Shacklewell Lane London E8 2EZ to 84 Hillside Road London N15 6NB on 29 January 2022 (1 page) |
28 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2021 | Notification of Richard James Garner as a person with significant control on 27 May 2016 (2 pages) |
27 August 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 June 2013 | Director's details changed for Mr Richard James Garner on 10 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Richard James Garner on 10 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Accounts for a small company made up to 31 May 2012 (4 pages) |
4 June 2013 | Accounts for a small company made up to 31 May 2012 (4 pages) |
3 May 2013 | Registered office address changed from C/O Rgb Photographic 1 Shacklewell Studios 18-24 Shacklewell Lane Dalston London E8 2EZ England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from C/O Rgb Photographic 1 Shacklewell Studios 18-24 Shacklewell Lane Dalston London E8 2EZ England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from C/O Rgb Photographic 1 Shacklewell Studios 18-24 Shacklewell Lane Dalston London E8 2EZ England on 3 May 2013 (1 page) |
4 July 2012 | Registered office address changed from 199B Abbeville Road Clapham London SW4 9JH England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 199B Abbeville Road Clapham London SW4 9JH England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 199B Abbeville Road Clapham London SW4 9JH England on 4 July 2012 (1 page) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (1 page) |
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|