UKBizDB.co.uk

FLAGHEAD PHOTOGRAPHIC LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18 David Way, Hamworthy, Poole, England, BH15 4QX

Director01 September 2020Active
11a Ardmore Road, Poole, BH14 8SA

Secretary20 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 January 2005Active
11a Ardmore Road, Poole, BH14 8SA

Director20 January 2005Active
8 Dornie Road, Canford Cliffs, Poole, BH13 7NL

Director20 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Address

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

Download

Copyright © 2024. All rights reserved.