Warning: file_put_contents(c/ce05d86f4a8657ed9d1ee5bce314032c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Forrest Fotos Limited, B15 3ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORREST FOTOS LIMITED

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

This company is commonly known as Forrest Fotos Limited. The company was founded 8 years ago and was given the registration number 09847668. The firm's registered office is in BIRMINGHAM. You can find them at 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:FORREST FOTOS LIMITED
Company Number:09847668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The School Yard, 106 High Street, Harborne, Birmingham, England, B17 9NJ

Director15 January 2021Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director29 October 2015Active
Abberley View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4AD

Director29 October 2015Active
4, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director18 September 2020Active

People with Significant Control

Mr Andrew John Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:4, Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Martin James Stuart Cockburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Unit 4, The School Yard, 106 High Street, Birmingham, England, B17 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-08Address

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

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-02-01Address

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

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Address

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

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.