UKBizDB.co.uk

REALISTIC PHOTO GRAPHICS LIMITED

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

This company is commonly known as Realistic Photo Graphics Limited. The company was founded 69 years ago and was given the registration number 00542845. The firm's registered office is in CROYDON. You can find them at Airport House, Suite 43-45 Purley Way, Croydon, Surrey. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:REALISTIC PHOTO GRAPHICS LIMITED
Company Number:00542845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1955
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat B, 13 Birdhurst Road, South Croydon, CR2 7EF

Secretary02 June 2003Active
Flat B, 13 Birdhurst Road, South Croydon, CR2 7EF

Director17 February 1998Active
14 Maywater Close, Sanderstead, South Croydon, CR2 0RS

Secretary-Active
14 Maywater Close, Sanderstead, South Croydon, CR2 0RS

Director-Active
151 Mead Way, Old Coulsdon, CR5 1PR

Director02 June 2003Active
15 Grimwade Avenue, Croydon, CR0 5DJ

Director01 April 2000Active
49 Kingfisher Court, Bridge Road, East Molesey, KT8 9HN

Director01 October 2002Active
75 Fulmar Drive, East Grinstead, RH19 3NN

Director-Active

People with Significant Control

Mrs Helen De Lemos
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Myles John Grainger
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-31Resolution

Resolution.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Capital

Capital allotment shares.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Accounts

Change account reference date company previous shortened.

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type total exemption small.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.