UKBizDB.co.uk

COMMUNITY ALBUMS

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Rockliffe, 112 Halse Road, Northants, NN13 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Ainslie Wood Gardens, London, England, E4 9BN

Director26 October 2022Active
63 Flanders Road, Flanders Road, London, England, E6 6BL

Director12 January 2016Active
Tite Cottage, Bell Hill, Hook Norton, Banbury, England, OX15 5PS

Director17 July 2013Active
Flat 3, 66 New North Road, London, England, N1 6TG

Director10 January 2019Active
The Well Community Centre, Vicarage Lane, London, England, E6 6DQ

Director12 February 2024Active
The Rectory, Smithy Banks, Holmrook, England, CA19 1TP

Director12 January 2016Active
24, Nutcroft Road, London, England, SE15 1AF

Director01 June 2011Active
26, Broad Street, Syresham, United Kingdom, NN13 5HS

Director01 November 2010Active
20 Frognal Lane, Frognal Lane, Teynham, Sittingbourne, England, ME9 9DE

Director16 October 2015Active
99, The Fairway, Banbury, United Kingdom, OX16 0RS

Director01 November 2010Active
26, Valley Road, Brackley, United Kingdom, NN13 7DQ

Director01 November 2010Active
4, Rosslyn Hill, London, England, NW3 1PH

Director23 July 2014Active
118, Bixley Road, Ipswich, England, IP3 8NT

Director23 July 2014Active
Flat 12 Crown Court, Victoria Road, Bromley, England, BR2 9PR

Director11 February 2017Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 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
2024-02-14Officers

Appoint person director company with name date.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-03-21Address

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

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.