This company is commonly known as Photastic Art Limited. The company was founded 13 years ago and was given the registration number 07467625. The firm's registered office is in CHESHAM. You can find them at Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire. This company's SIC code is 90030 - Artistic creation.
Name | : | PHOTASTIC ART LIMITED |
---|---|---|
Company Number | : | 07467625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2010 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire, HP5 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE | Director | 08 June 2018 | Active |
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE | Director | 08 June 2018 | Active |
10 The Mead Business Centre 176-178, Berkhampstead Road, Chesham, HP5 3EE | Corporate Secretary | 13 December 2010 | Active |
5, Diana Close, George Green, SL3 6RW | Director | 13 December 2010 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 13 December 2010 | Active |
Gary Arthur Andrews | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mead Court, 10 The Mead Business Centre, Chesham, United Kingdom, HP5 3EE |
Nature of control | : |
|
Mr Simon Anthony John Skinner | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mead Court, 10 The Mead Business Centre, Chesham, United Kingdom, HP5 3EE |
Nature of control | : |
|
Lisa Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Diana Close, George Green, United Kingdom, SL3 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-12 | Dissolution | Dissolution application strike off company. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Resolution | Resolution. | Download |
2018-07-12 | Change of name | Change of name notice. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.