UKBizDB.co.uk

PA PHOTOS LIMITED

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

This company is commonly known as Pa Photos Limited. The company was founded 24 years ago and was given the registration number 03891060. The firm's registered office is in LONDON. You can find them at The Point 37 North Wharf Road, Paddington, London, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:PA PHOTOS LIMITED
Company Number:03891060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:The Point 37 North Wharf Road, Paddington, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director28 April 2016Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director29 March 2019Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director21 February 2011Active
Pa Newscentre, 292 Vauxhall Bridge Road, London, SW1V 1AE

Secretary14 July 2010Active
7 Broadwater Lane, Aston, Stevenage, SG2 7EN

Secretary12 January 2000Active
66a, Parkhill Road, Belsize Park, London, United Kingdom, NW3 2YT

Secretary23 February 2006Active
Pa Newscentre, 292 Vauxhall Bridge Road, London, SW1V 1AE

Secretary25 June 2014Active
8 Tewit Well Avenue, Harrogate, HG2 8AP

Secretary14 September 2001Active
49 Arthur Road, Gillingham, ME8 9BT

Secretary09 December 1999Active
29 Monro Drive, Guildford, GU2 9PS

Secretary30 May 2003Active
7 Broadwater Lane, Aston, Stevenage, SG2 7EN

Director12 January 2000Active
85 The Village, Haxby, York, YO32 2JE

Director10 July 2008Active
66a, Parkhill Road, Belsize Park, London, United Kingdom, NW3 2YT

Director18 March 2009Active
292, Vauxhall Bridge Road, London, England, SW1V 1AE

Director28 April 2016Active
8 Tewit Well Avenue, Harrogate, HG2 8AP

Director12 January 2000Active
292, Vauxhall Bridge Road, London, United Kingdom, SW1V 1AE

Director22 June 2015Active
26, Western Gardens, Ealing, London, W5 3RU

Director12 January 2000Active
Westfield Latchmore Bank, Little Hallingbury, Bishops Stortford, CM22 7PH

Director09 December 1999Active
1 Combe Royal Crescent, Bath, BA2 6EZ

Director12 January 2000Active
Chinta Lodge, Lower Road, Stutney, Ely, CB7 5TN

Director18 March 2009Active
11, North Street, Melbourne, Uk, DE73 8FZ

Director18 March 2009Active
Ridge House, 11 Groveside, Bookham, Leatherhead, KT23 4LD

Director07 February 2002Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director10 July 2008Active
9 West Square, London, SE11 4SN

Director09 December 1999Active

People with Significant Control

The Press Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Point, 37, North Wharf Road, London, England, W2 1AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Accounts

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-12Address

Change sail address company with old address new address.

Download
2020-02-11Address

Move registers to registered office company with new address.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-24Address

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

Download
2019-05-23Address

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

Download

Copyright © 2024. All rights reserved.