UKBizDB.co.uk

PHOTOGRAPHIC ASSIGNMENTS LIMITED

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

This company is commonly known as Photographic Assignments Limited. The company was founded 22 years ago and was given the registration number 04368361. The firm's registered office is in BASILDON. You can find them at 5 Newlands End, , Basildon, Essex. This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:PHOTOGRAPHIC ASSIGNMENTS LIMITED
Company Number:04368361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:5 Newlands End, Basildon, Essex, England, SS15 6DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Linden Road, Thundersley, Benfleet, SS7 4BA

Secretary06 February 2002Active
77, Fobbing Road, Corringham, Stanford-Le-Hope, United Kingdom, SS17 9BW

Director06 February 2002Active
63 Linden Road, Thundersley, Benfleet, SS7 4BA

Director06 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 February 2002Active
51 Howell Road, Corringham, Stanford Le Hope, SS17 8JH

Director06 February 2002Active
48 Redlie Close, Stanford Le Hope, SS17 8BB

Director06 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 February 2002Active

People with Significant Control

Mr Philip Brian Buchanan
Notified on:01 January 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:5, Newlands End, Basildon, England, SS15 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Mary Jones
Notified on:01 January 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:5, Newlands End, Basildon, England, SS15 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Benson
Notified on:01 January 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:5, Newlands End, Basildon, England, SS15 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-16Incorporation

Memorandum articles.

Download
2022-02-16Capital

Capital variation of rights attached to shares.

Download
2022-02-16Capital

Capital variation of rights attached to shares.

Download
2022-02-16Capital

Capital name of class of shares.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Capital

Capital cancellation shares.

Download
2021-07-28Capital

Capital return purchase own shares.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.