This company is commonly known as Community Albums. The company was founded 13 years ago and was given the registration number 07424717. The firm's registered office is in NORTHANTS. You can find them at Rockliffe, 112 Halse Road, Northants, . This company's SIC code is 90030 - Artistic creation.
Name | : | COMMUNITY ALBUMS |
---|---|---|
Company Number | : | 07424717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rockliffe, 112 Halse Road, Northants, NN13 6EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Ainslie Wood Gardens, London, England, E4 9BN | Director | 26 October 2022 | Active |
63 Flanders Road, Flanders Road, London, England, E6 6BL | Director | 12 January 2016 | Active |
Tite Cottage, Bell Hill, Hook Norton, Banbury, England, OX15 5PS | Director | 17 July 2013 | Active |
Flat 3, 66 New North Road, London, England, N1 6TG | Director | 10 January 2019 | Active |
The Well Community Centre, Vicarage Lane, London, England, E6 6DQ | Director | 12 February 2024 | Active |
The Rectory, Smithy Banks, Holmrook, England, CA19 1TP | Director | 12 January 2016 | Active |
24, Nutcroft Road, London, England, SE15 1AF | Director | 01 June 2011 | Active |
26, Broad Street, Syresham, United Kingdom, NN13 5HS | Director | 01 November 2010 | Active |
20 Frognal Lane, Frognal Lane, Teynham, Sittingbourne, England, ME9 9DE | Director | 16 October 2015 | Active |
99, The Fairway, Banbury, United Kingdom, OX16 0RS | Director | 01 November 2010 | Active |
26, Valley Road, Brackley, United Kingdom, NN13 7DQ | Director | 01 November 2010 | Active |
4, Rosslyn Hill, London, England, NW3 1PH | Director | 23 July 2014 | Active |
118, Bixley Road, Ipswich, England, IP3 8NT | Director | 23 July 2014 | Active |
Flat 12 Crown Court, Victoria Road, Bromley, England, BR2 9PR | Director | 11 February 2017 | Active |
Mr David Hudson Mann | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Flanders Road, London, England, E6 6BL |
Nature of control | : |
|
Ms Elise Bethany Belcher | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Nutcroft Road, London, England, SE15 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.