Company NameThe Original Photobooth Ltd
DirectorRafael Hortala-Vallve
Company StatusActive
Company Number08239158
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Director

Director NameDr Rafael Hortala-Vallve
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressUnit 3 39
Gransden Avenue
London
E8 3QA

Location

Registered AddressUnit 3 39
Gransden Avenue
London
E8 3QA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1Rafael Hortala-vallve
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,194
Cash£86
Current Liabilities£12,692

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

2 November 2018Delivered on: 5 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in unit 3 the gransden, 39-45 gransden avenue, london, E8 3QA.
Outstanding

Filing History

8 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
16 October 2019Registered office address changed from Lock House Regents Row London E8 4PN to Unit 3 Gransden Avenue London E8 3QA on 16 October 2019 (1 page)
16 October 2019Registered office address changed from Unit 3 Gransden Avenue London E8 3QA England to Unit 3 39 Gransden Avenue London E8 3QA on 16 October 2019 (1 page)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
5 November 2018Registration of charge 082391580001, created on 2 November 2018 (8 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
10 October 2017Change of details for Dr Rafael Hortala-Vallve as a person with significant control on 13 December 2016 (2 pages)
10 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
10 October 2017Notification of Corinne Ming Lai Quin as a person with significant control on 13 December 2016 (2 pages)
10 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
10 October 2017Notification of Corinne Ming Lai Quin as a person with significant control on 13 December 2016 (2 pages)
10 October 2017Change of details for Dr Rafael Hortala-Vallve as a person with significant control on 13 December 2016 (2 pages)
13 February 2017Micro company accounts made up to 31 October 2016 (5 pages)
13 February 2017Micro company accounts made up to 31 October 2016 (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)