Company Name36Exp Photography Ltd
DirectorAndrew Mason
Company StatusActive
Company Number08369001
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 2 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 NameMr Andrew Mason
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, City Reach 5 Greenwich View Place
London
E14 9NN

Contact

Telephone020 71833220
Telephone regionLondon

Location

Registered AddressSuite 1, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

51 at £1Andrew Mason
51.00%
Ordinary A
49 at £1Tanya Noronha
49.00%
Ordinary B

Financials

Year2014
Net Worth-£4,053
Cash£962
Current Liabilities£6,801

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

12 February 2024Confirmation statement made on 1 November 2023 with no updates (3 pages)
12 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
1 November 2023Notification of Tanya Noronha as a person with significant control on 31 October 2023 (2 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (2 pages)
1 February 2022Change of details for Mr Andrew Mason as a person with significant control on 31 January 2022 (2 pages)
1 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
11 September 2021Registered office address changed from 5 Greenwich View Place Suite 1, 5th Floor, City Reach London E14 9NN England to Suite 1, City Reach 5 Greenwich View Place London E14 9NN on 11 September 2021 (2 pages)
8 September 2021Registered office address changed from 80-83 Long Lane London EC1A 9ET to 5 Greenwich View Place Suite 1, 5th Floor, City Reach London E14 9NN on 8 September 2021 (1 page)
29 January 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
8 December 2020Micro company accounts made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 June 2019Director's details changed for Mr Andrew Mason on 5 June 2019 (2 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 January 2019Change of share class name or designation (2 pages)
1 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 19 February 2015 (1 page)
19 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
21 January 2013Incorporation (19 pages)
21 January 2013Incorporation (19 pages)