Warning: file_put_contents(c/cec87584b9f7c8a8a6fd345d2f8573a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Photograph Trading Ltd, NW4 4DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHOTOGRAPH TRADING LTD

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

This company is commonly known as Photograph Trading Ltd. The company was founded 6 years ago and was given the registration number 10845435. The firm's registered office is in LONDON. You can find them at Churchill House, Brent Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PHOTOGRAPH TRADING LTD
Company Number:10845435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Churchill House, Brent Street, London, England, NW4 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Sunny Gardens Road, London, England, NW4 1RX

Director21 March 2024Active
34, Sunny Gardens Road, London, England, NW4 1RX

Director16 January 2024Active
Churchill House, Brent Street, London, England, NW4 4DJ

Director05 February 2022Active
34, Sunny Gardens Road, London, England, NW4 1RX

Director15 October 2021Active
34, Sunny Gardens Road, London, England, NW4 1RX

Director15 September 2021Active
Churchill House, Brent Street, London, England, NW4 4DJ

Director19 September 2020Active
Churchill House, Brent Street, London, England, NW4 4DJ

Director30 June 2017Active
34, Sunny Gardens Road, London, England, NW4 1RX

Director12 March 2023Active
34, Sunny Gardens Road, London, England, NW4 1RX

Director05 January 2022Active
34, Sunny Gardens Road, London, England, NW4 1RX

Director25 September 2021Active
Churchill House, Brent Street, London, England, NW4 4DJ

Director07 July 2019Active

People with Significant Control

Mr Ronald Granek
Notified on:15 May 2024
Status:Active
Date of birth:July 1963
Nationality:Australian
Country of residence:England
Address:Churchill House, Brent Street, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joel Berman
Notified on:01 May 2024
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Churchill House, Brent Street, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ronald Granek
Notified on:19 June 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Churchill House, Brent Street, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joel David Berman
Notified on:05 January 2022
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Churchill House, Brent Street, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Leon Granek
Notified on:02 January 2022
Status:Active
Date of birth:July 1963
Nationality:Australian
Country of residence:England
Address:34, Sunny Gardens Road, London, England, NW4 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joel David Berman
Notified on:19 October 2021
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Churchill House, Brent Street, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Marnco Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:34, Sunny Gardens Road, London, England, NW4 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joel David Berman
Notified on:30 June 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Churchill House, Brent Street, London, England, NW4 4DJ
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 (6 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
2024-05-16Officers

Termination director company with name termination date.

Download
2024-05-16Persons with significant control

Cessation of a person with significant control.

Download
2024-05-16Officers

Appoint person director company with name date.

Download
2024-05-16Persons with significant control

Notification of a person with significant control.

Download
2024-05-03Officers

Termination director company with name termination date.

Download
2024-05-03Officers

Appoint person director company with name date.

Download
2024-05-03Persons with significant control

Notification of a person with significant control.

Download
2024-05-03Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-06-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.