UKBizDB.co.uk

123RF GB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 123rf Gb Ltd. The company was founded 12 years ago and was given the registration number 08049131. The firm's registered office is in LONDON. You can find them at Bk 419 Brickfields, 37 Cremer Street, London, U.k.. This company's SIC code is 91012 - Archives activities.

Company Information

Name:123RF GB LTD
Company Number:08049131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities

Office Address & Contact

Registered Address:Bk 419 Brickfields, 37 Cremer Street, London, U.k., E2 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Priors Hill, Pirton, Hitchin, United Kingdom, SG5 3QA

Director27 April 2012Active
E1009b 9th Floor, Kelana Parkview 1 Jln Ss6/2, Petaling Jaya, Malaysia, 47301

Director27 April 2012Active
117, Grove Avenue, London, United Kingdom, W7 3EX

Director27 April 2012Active
E1009b 9th Floor, Kelana Parkview 1 Jln Ss6/2, Petaling Jaya, Malaysia, 47301

Director27 April 2012Active

People with Significant Control

See Voon Khor
Notified on:26 April 2019
Status:Active
Date of birth:October 1975
Nationality:Malaysian
Country of residence:Malaysia
Address:E1009b 9th Floor, Kelana Parkview 1jln Ss6/2, Selangor, Malaysia, 47301
Nature of control:
  • Significant influence or control
Hoch Ghee Sitt
Notified on:26 April 2019
Status:Active
Date of birth:September 1972
Nationality:Malaysian
Country of residence:Malaysia
Address:E1009b 9th Floor, Kelana Parkview 1jln Ss6/2, Selangor, Malaysia, 47301
Nature of control:
  • Significant influence or control
Picturemedia Ltd
Notified on:26 April 2019
Status:Active
Country of residence:England
Address:24-26, Fournier Street, London, England, E1 6QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerard Marco Oonk
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Dutch
Country of residence:England
Address:117 Grove Avenue, London, England, W7 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip John Ahern
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:14 Priors Hill, Pirton, Hitchen, England, SG5 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Change account reference date company previous extended.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Change of name

Certificate change of name company.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-27Persons with significant control

Notification of a person with significant control.

Download
2019-07-27Persons with significant control

Notification of a person with significant control.

Download
2019-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.