Company NameJohn Balsom Photography Ltd
DirectorJohn Christopher Balsom
Company StatusActive
Company Number08409383
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr John Christopher Balsom
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Brookside Crescent, Cuffley
Potters Bar
Herts
EN6 4QP

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1John Christopher Balsom
100.00%
Ordinary

Financials

Year2014
Net Worth£215,989
Cash£220,145
Current Liabilities£59,919

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

29 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
20 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
30 August 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
21 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
10 August 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
22 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
8 July 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
4 July 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
20 September 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Registered office address changed from C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 February 2016 (1 page)
23 February 2016Registered office address changed from C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 February 2016 (1 page)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 October 2014Registered office address changed from C/O Alexander Ash & Co. 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ to C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 29 October 2014 (1 page)
29 October 2014Registered office address changed from C/O Alexander Ash & Co. 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ to C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 29 October 2014 (1 page)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
7 August 2013Registered office address changed from 77 Brookside Crescent Cuffley Potters Bar Herts EN6 4QP United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 77 Brookside Crescent Cuffley Potters Bar Herts EN6 4QP United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 77 Brookside Crescent Cuffley Potters Bar Herts EN6 4QP United Kingdom on 7 August 2013 (1 page)
19 February 2013Incorporation (43 pages)
19 February 2013Incorporation (43 pages)