London
WC1A 2SL
Director Name | Mr David Daniel O'Meara |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Thomas Russell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Mark Adrian Locke |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Via Melegari, 1, 20122 Milano Milano Italy |
Director Name | Mr Nicholas Charles Fraser Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Julian James Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalingridge Farm Plawhatch Lane Sharpthorne East Grinstead West Sussex RH19 4JL |
Director Name | Mr Steven Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Frontline Ventures 17 Rosebery Avenue London EC1R 4SP |
Director Name | Mr Joseph William Knowles |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smedvig Capital Limited, Ryger House, 11 Arlington London SW1A 1RD |
Registered Address | 1st Floor 27 Soho Square London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
12 January 2021 | Resolutions
|
---|---|
19 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 May 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
28 January 2020 | Registered office address changed from 25 Brand Street London SE10 8SP United Kingdom to Cannongate House 62-64 Cannon Street London EC4N 6AE on 28 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (11 pages) |
23 January 2020 | Termination of appointment of Steven Collins as a director on 31 December 2019 (1 page) |
26 September 2019 | Termination of appointment of Julian James Brown as a director on 16 August 2019 (1 page) |
26 September 2019 | Appointment of Joseph William Knowles as a director on 16 August 2019 (2 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
17 September 2019 | Resolutions
|
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
17 January 2019 | Change of details for Mr David Daniel O'meara as a person with significant control on 17 July 2017 (2 pages) |
19 November 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
2 October 2018 | Change of details for David Omeara as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Change of details for Gerard Omeara as a person with significant control on 2 October 2018 (2 pages) |
23 September 2018 | Director's details changed for Mr David Daniel O'meara on 23 September 2018 (2 pages) |
12 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with updates (10 pages) |
9 February 2018 | Appointment of Mr Steven Collins as a director on 14 July 2017 (2 pages) |
30 January 2018 | Resolutions
|
28 November 2017 | Statement of capital following an allotment of shares on 3 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 3 November 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
12 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
12 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 14 February 2017 with updates (21 pages) |
9 March 2017 | Confirmation statement made on 14 February 2017 with updates (21 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
14 September 2016 | Director's details changed for Mr David Daniel O'meara on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr David Daniel O'meara on 14 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Gerard O'meara on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Gerard O'meara on 13 September 2016 (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 13 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 13 March 2016
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
30 March 2016 | Appointment of Mr. Julian Brown as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr. Julian Brown as a director on 30 March 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
1 March 2016 | Memorandum and Articles of Association (39 pages) |
1 March 2016 | Memorandum and Articles of Association (39 pages) |
19 February 2016 | Change of name notice (2 pages) |
19 February 2016 | Change of name notice (2 pages) |
19 February 2016 | Company name changed photospirenewco LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed photospirenewco LIMITED\certificate issued on 19/02/16
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|