Company NameFotoura Ltd
DirectorRichard James Garner
Company StatusActive
Company Number07650535
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 62011Ready-made interactive leisure and entertainment software development
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Director

Director NameMr Richard James Garner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hillside Road
London
N15 6NB

Contact

Websitefotoura.com

Location

Registered Address84 Hillside Road
London
N15 6NB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Richard James Garner
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,602
Cash£1,421
Current Liabilities£34,884

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

21 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 July 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
7 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
29 January 2022Director's details changed for Mr Richard James Garner on 29 January 2022 (2 pages)
29 January 2022Change of details for Mr Richard James Garner as a person with significant control on 29 January 2022 (2 pages)
29 January 2022Registered 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 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Notification of Richard James Garner as a person with significant control on 27 May 2016 (2 pages)
27 August 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Confirmation statement made on 27 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
3 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
11 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 June 2013Director's details changed for Mr Richard James Garner on 10 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Richard James Garner on 10 June 2013 (2 pages)
25 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
4 June 2013Accounts for a small company made up to 31 May 2012 (4 pages)
4 June 2013Accounts for a small company made up to 31 May 2012 (4 pages)
3 May 2013Registered 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 2013Registered 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 2013Registered 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 2012Registered office address changed from 199B Abbeville Road Clapham London SW4 9JH England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 199B Abbeville Road Clapham London SW4 9JH England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 199B Abbeville Road Clapham London SW4 9JH England on 4 July 2012 (1 page)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (1 page)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)