This company is commonly known as Photo - Me International P L C. The company was founded 61 years ago and was given the registration number 00735438. The firm's registered office is in EPSOM. You can find them at Unit 3b, Blenheim Road, Epsom, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PHOTO - ME INTERNATIONAL P L C |
---|---|---|
Company Number | : | 00735438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1962 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3b, Blenheim Road, Epsom, KT19 9AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3b, Blenheim Road, Epsom, KT19 9AP | Secretary | 10 May 2013 | Active |
Unit 3b, Blenheim Road, Epsom, KT19 9AP | Director | 23 June 2021 | Active |
1371 Route De Bourgeonniere, 38940 Roybon, France, | Director | 24 September 2009 | Active |
Unit 3b, Blenheim Road, Epsom, KT19 9AP | Director | 06 May 2009 | Active |
Unit 3b, Blenheim Road, Epsom, KT19 9AP | Director | 23 June 2021 | Active |
Photo-Me, Unit 3b Blenheim Road, Epsom, England, KT19 9AP | Director | 22 July 2019 | Active |
Shute House, Donhead St Mary, Shaftesbury, SP7 9DG | Director | 03 July 2008 | Active |
Unit 3b, Blenheim Road, Epsom, KT19 9AP | Director | 01 December 2009 | Active |
Unit 3b, Blenheim Road, Epsom, KT19 9AP | Director | 23 June 2021 | Active |
12 Holmesdale Park, Coopers Hill Road Nutfield, Redhill, RH1 4NW | Secretary | - | Active |
6 The Beeches, Banstead, SM7 2AZ | Secretary | 03 July 2008 | Active |
6 The Beeches, Banstead, SM7 2AZ | Secretary | 21 February 1994 | Active |
136 Calabria Road, London, N5 1HT | Secretary | 01 April 2008 | Active |
Villa Les Flots, Route De Suisse 35, Founex, Switzerland, 1297 | Director | 27 October 1998 | Active |
24, Bustan St., Makkabbim 71799, Israel, | Director | 08 March 2012 | Active |
17, Hyde Park Gate, 19 Chancellor House, London, SW7 5DQ | Director | 14 December 2007 | Active |
12 Holmesdale Park, Coopers Hill Road Nutfield, Redhill, RH1 4NW | Director | - | Active |
Redwoods Off Blacksmith Lane, Chilworth, GU4 8NU | Director | - | Active |
Condesa De Venadito, 14-14 B Madrid, Spain, | Director | 03 March 1992 | Active |
20 Cheyne Row, London, SW3 5HL | Director | - | Active |
Via Marco Aurello 35-37, Rome 00184, Italy, | Director | 01 July 2009 | Active |
Via Licinia 3, 00153 Rome, Italy, | Director | - | Active |
33, Rue Daru, 75008 Paris, France, | Director | 01 March 2012 | Active |
1, Via Arcangelo Corelli, Rome 00198, Italy, | Director | 23 June 2021 | Active |
37 Chemin De Leglise, Meylan, France, 38240 | Director | 20 May 1994 | Active |
6 The Beeches, Banstead, SM7 2AZ | Director | 01 April 2008 | Active |
5 Kelso Place, London, W8 5QD | Director | 01 July 1996 | Active |
Unit 3b, Blenheim Road, Epsom, England, KT19 9AP | Director | 02 May 2018 | Active |
Bowles Farm Cottage, Threehouseholds, Chalfont St Giles, HP8 4LW | Director | - | Active |
La Serraliere, Venon, France, 38610 | Director | 20 May 1994 | Active |
16 Magdalene Road, Owlsmoor, Sandhurst, GU47 0UT | Director | 03 March 1992 | Active |
The Peppers, Mustard Lane, Sonning On Thames, RG4 6GH | Director | 17 May 2007 | Active |
10 Rue Des Pierres, F-77400 Gouvernes, France, | Director | 14 January 1992 | Active |
94 Chemin Du Parc, Serviantin, Biviers, France, | Director | 20 May 1994 | Active |
Chatfolds, Warnham, Horsham, RH12 3SH | Director | 13 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Capital | Capital allotment shares. | Download |
2024-05-03 | Resolution | Resolution. | Download |
2024-04-08 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-04-02 | Capital | Second filing capital allotment shares. | Download |
2024-03-12 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-03-09 | Accounts | Accounts with accounts type group. | Download |
2024-03-06 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-02-22 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-02-01 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-01-18 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Incorporation | Memorandum articles. | Download |
2023-11-15 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-10-20 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-08-31 | Resolution | Resolution. | Download |
2023-07-26 | Capital | Capital allotment shares. | Download |
2023-07-25 | Capital | Capital allotment shares. | Download |
2023-06-29 | Capital | Capital allotment shares. | Download |
2023-06-14 | Capital | Capital allotment shares. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-05-16 | Resolution | Resolution. | Download |
2023-03-09 | Capital | Capital allotment shares. | Download |
2023-03-08 | Accounts | Accounts with accounts type group. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.