Company NameAlpha Photo Press Ltd.
DirectorKathleen Dollard
Company StatusActive
Company Number07894514
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Director

Director NameMiss Kathleen Dollard
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2011(same day as company formation)
RolePicture Editor
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Photo Press Ltd. C/O Chelsfield Equestrian C
Church Road, Chelsfield
Orpington
Kent
BR6 7SN

Contact

Websitewww.alphapress.com

Location

Registered AddressAlpha Photo Press Ltd. C/O Chelsfield Equestrian Centre
Church Road, Chelsfield
Orpington
Kent
BR6 7SN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Shareholders

100 at £0.01Kathleen Dollard
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,288
Cash£6,571
Current Liabilities£108,081

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

13 January 2012Delivered on: 28 January 2012
Persons entitled: Alpha Photographic Press Agency (UK) Limited (in Liquidation)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding

Filing History

1 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
17 December 2018Registered office address changed from 26 Grovelands Road Orpington Kent BR5 3EF England to Alpha Photo Press Ltd. C/O Chelsfield Equestrian Centre Church Road, Chelsfield Orpington Kent BR6 7SN on 17 December 2018 (1 page)
16 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 August 2017Registered office address changed from 8a Barnsbury Terrace London N1 1JH England to 26 Grovelands Road Orpington Kent BR5 3EF on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 8a Barnsbury Terrace London N1 1JH England to 26 Grovelands Road Orpington Kent BR5 3EF on 1 August 2017 (1 page)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Registered office address changed from PO Box 71891 55B Brooksby Street London N1P 2RE to 8a Barnsbury Terrace London N1 1JH on 26 August 2016 (1 page)
26 August 2016Registered office address changed from PO Box 71891 55B Brooksby Street London N1P 2RE to 8a Barnsbury Terrace London N1 1JH on 26 August 2016 (1 page)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from 36-37 Featherstone Street Third Floor London EC1Y 8QZ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 36-37 Featherstone Street Third Floor London EC1Y 8QZ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 36-37 Featherstone Street Third Floor London EC1Y 8QZ United Kingdom on 9 January 2013 (1 page)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)