This company is commonly known as Photon Studios Limited. The company was founded 9 years ago and was given the registration number 09451462. The firm's registered office is in LONDON. You can find them at Unit 3 Gateway Mews, Ringway, London, . This company's SIC code is 74100 - specialised design activities.
Name | : | PHOTON STUDIOS LIMITED |
---|---|---|
Company Number | : | 09451462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Gateway Mews, Ringway, London, United Kingdom, N11 2UT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Gateway Mews, Ringway, London, United Kingdom, N11 2UT | Director | 20 February 2015 | Active |
Unit 3, Gateway Mews, Ringway, London, United Kingdom, N11 2UT | Director | 20 February 2015 | Active |
Unit 3, Gateway Mews, Ringway, London, United Kingdom, N11 2UT | Director | 20 February 2015 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 20 February 2015 | Active |
Unit 3, Gateway Mews, Ringway, London, United Kingdom, N11 2UT | Director | 20 February 2015 | Active |
Mr Declan Wayne Nevin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Gateway Mews, London, United Kingdom, N11 2UT |
Nature of control | : |
|
Mr James Robert Lisamore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Gateway Mews, London, United Kingdom, N11 2UT |
Nature of control | : |
|
Mr Mark Robert French | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Gateway Mews, London, United Kingdom, N11 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Miscellaneous | Legacy. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Capital | Capital allotment shares. | Download |
2015-07-15 | Officers | Termination director company with name termination date. | Download |
2015-04-23 | Officers | Change person director company with change date. | Download |
2015-04-20 | Capital | Capital allotment shares. | Download |
2015-04-20 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.