Company NameCorporate Event Photography Limited
Company StatusDissolved
Company Number07911405
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date6 June 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Director

Director NameMr Giles Spencer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websitewww.corporateeventphotography.co.uk/
Telephone07 825141934
Telephone regionMobile

Location

Registered Address2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Giles Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,549
Cash£2,713
Current Liabilities£28,095

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
8 April 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
10 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 March 2019Registered office address changed from 57B Station Approach West Byfleet Surrey KT14 6NE to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 March 2019 (1 page)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Confirmation statement made on 16 January 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 16 January 2017 with no updates (3 pages)
20 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Notification of Giles Stuart Spencer as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Giles Stuart Spencer as a person with significant control on 6 April 2016 (2 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
28 May 2016Compulsory strike-off action has been suspended (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page)
25 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
10 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
10 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 June 2012Registered office address changed from 2 Cedar Gardens Chobham Surrey GU24 8PG on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 2 Cedar Gardens Chobham Surrey GU24 8PG on 13 June 2012 (1 page)
3 May 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS England on 3 May 2012 (2 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)