Warning: file_put_contents(c/bd4ef8eb052e95c60a59701c65c12836.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Photastic Art Limited, HP5 3EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHOTASTIC ART LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE

Director08 June 2018Active
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE

Director08 June 2018Active
10 The Mead Business Centre 176-178, Berkhampstead Road, Chesham, HP5 3EE

Corporate Secretary13 December 2010Active
5, Diana Close, George Green, SL3 6RW

Director13 December 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director13 December 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-12Dissolution

Dissolution application strike off company.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Resolution

Resolution.

Download
2018-07-12Change of name

Change of name notice.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.