This company is commonly known as Flaghead Photographic Limited. The company was founded 19 years ago and was given the registration number 05338134. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FLAGHEAD PHOTOGRAPHIC LIMITED |
---|---|---|
Company Number | : | 05338134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 David Way, Hamworthy, Poole, England, BH15 4QX | Director | 01 September 2020 | Active |
11a Ardmore Road, Poole, BH14 8SA | Secretary | 20 January 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 January 2005 | Active |
11a Ardmore Road, Poole, BH14 8SA | Director | 20 January 2005 | Active |
8 Dornie Road, Canford Cliffs, Poole, BH13 7NL | Director | 20 January 2005 | Active |
Jl Photographic Ltd | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6 Alder Hills Industrial Estate, 16 Alder Hills, Poole, England, BH12 4AR |
Nature of control | : |
|
Mr Jonathan Youens | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | Romania |
Address | : | 29-31, Strada Telescopolui, Bucharest 014368, Romania, |
Nature of control | : |
|
Miss Antonia Oostveen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11a Ardmore Road, Poole, United Kingdom, BH14 8SA |
Nature of control | : |
|
Mr Eberhard Hermann Haase | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 11a Ardmore Road, Poole, United Kingdom, BH14 8SA |
Nature of control | : |
|
Lane Property Consulting Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | 6/5 Sir William Reid Street, Gzira, Malta, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.