UKBizDB.co.uk

PHOTO - ME INTERNATIONAL P L C

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3b, Blenheim Road, Epsom, KT19 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Blenheim Road, Epsom, KT19 9AP

Secretary10 May 2013Active
Unit 3b, Blenheim Road, Epsom, KT19 9AP

Director23 June 2021Active
1371 Route De Bourgeonniere, 38940 Roybon, France,

Director24 September 2009Active
Unit 3b, Blenheim Road, Epsom, KT19 9AP

Director06 May 2009Active
Unit 3b, Blenheim Road, Epsom, KT19 9AP

Director23 June 2021Active
Photo-Me, Unit 3b Blenheim Road, Epsom, England, KT19 9AP

Director22 July 2019Active
Shute House, Donhead St Mary, Shaftesbury, SP7 9DG

Director03 July 2008Active
Unit 3b, Blenheim Road, Epsom, KT19 9AP

Director01 December 2009Active
Unit 3b, Blenheim Road, Epsom, KT19 9AP

Director23 June 2021Active
12 Holmesdale Park, Coopers Hill Road Nutfield, Redhill, RH1 4NW

Secretary-Active
6 The Beeches, Banstead, SM7 2AZ

Secretary03 July 2008Active
6 The Beeches, Banstead, SM7 2AZ

Secretary21 February 1994Active
136 Calabria Road, London, N5 1HT

Secretary01 April 2008Active
Villa Les Flots, Route De Suisse 35, Founex, Switzerland, 1297

Director27 October 1998Active
24, Bustan St., Makkabbim 71799, Israel,

Director08 March 2012Active
17, Hyde Park Gate, 19 Chancellor House, London, SW7 5DQ

Director14 December 2007Active
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,

Director03 March 1992Active
20 Cheyne Row, London, SW3 5HL

Director-Active
Via Marco Aurello 35-37, Rome 00184, Italy,

Director01 July 2009Active
Via Licinia 3, 00153 Rome, Italy,

Director-Active
33, Rue Daru, 75008 Paris, France,

Director01 March 2012Active
1, Via Arcangelo Corelli, Rome 00198, Italy,

Director23 June 2021Active
37 Chemin De Leglise, Meylan, France, 38240

Director20 May 1994Active
6 The Beeches, Banstead, SM7 2AZ

Director01 April 2008Active
5 Kelso Place, London, W8 5QD

Director01 July 1996Active
Unit 3b, Blenheim Road, Epsom, England, KT19 9AP

Director02 May 2018Active
Bowles Farm Cottage, Threehouseholds, Chalfont St Giles, HP8 4LW

Director-Active
La Serraliere, Venon, France, 38610

Director20 May 1994Active
16 Magdalene Road, Owlsmoor, Sandhurst, GU47 0UT

Director03 March 1992Active
The Peppers, Mustard Lane, Sonning On Thames, RG4 6GH

Director17 May 2007Active
10 Rue Des Pierres, F-77400 Gouvernes, France,

Director14 January 1992Active
94 Chemin Du Parc, Serviantin, Biviers, France,

Director20 May 1994Active
Chatfolds, Warnham, Horsham, RH12 3SH

Director13 February 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Capital

Capital allotment shares.

Download
2024-05-03Resolution

Resolution.

Download
2024-04-08Capital

Capital return purchase own shares treasury capital date.

Download
2024-04-02Capital

Second filing capital allotment shares.

Download
2024-03-12Capital

Capital return purchase own shares treasury capital date.

Download
2024-03-09Accounts

Accounts with accounts type group.

Download
2024-03-06Capital

Capital return purchase own shares treasury capital date.

Download
2024-02-22Capital

Capital return purchase own shares treasury capital date.

Download
2024-02-01Capital

Capital return purchase own shares treasury capital date.

Download
2024-01-18Capital

Capital return purchase own shares treasury capital date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Incorporation

Memorandum articles.

Download
2023-11-15Capital

Capital return purchase own shares treasury capital date.

Download
2023-10-20Capital

Capital return purchase own shares treasury capital date.

Download
2023-08-31Resolution

Resolution.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-06-14Capital

Capital allotment shares.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-05-16Resolution

Resolution.

Download
2023-03-09Capital

Capital allotment shares.

Download
2023-03-08Accounts

Accounts with accounts type group.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.