UKBizDB.co.uk

EMERALD LION PHOTO BOOTHS LIMITED

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

This company is commonly known as Emerald Lion Photo Booths Limited. The company was founded 10 years ago and was given the registration number 08877644. The firm's registered office is in UXBRIDGE. You can find them at Unit 8 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, . This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:EMERALD LION PHOTO BOOTHS LIMITED
Company Number:08877644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities
  • 74202 - Other specialist photography
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:Unit 8 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Tomo Trading Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP

Director21 June 2023Active
Griffins Court, 24-32 London Road, Newbury, England, RG14 1JX

Director16 August 2019Active
24-28, Brockenhurst Road, Ascot, SL5 9DL

Director05 February 2014Active
24-28, Brockenhurst Road, Ascot, SL5 9DL

Director05 February 2014Active
Griffins Court, 24-32 London Road, Newbury, England, RG14 1JX

Director16 August 2019Active

People with Significant Control

Mr Kiel Christopher Ryan
Notified on:21 June 2023
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Unit 4a, Tomo Trading Estate, Uxbridge, England, UB8 2JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Scott Saunders-Singer
Notified on:16 August 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 8 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Anthony Horn
Notified on:16 August 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 8 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Seamus John O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:Irish
Country of residence:England
Address:Griffins Court, 24-32 London Road, Newbury, England, RG14 1JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Susan O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:Irish
Country of residence:England
Address:Griffins Court, 24-32 London Road, Newbury, England, RG14 1JX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Address

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

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.