UKBizDB.co.uk

RICHMOND PHOTOGRAPHY LIMITED

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

This company is commonly known as Richmond Photography Limited. The company was founded 10 years ago and was given the registration number 08973135. The firm's registered office is in RICHMOND. You can find them at Snappy Snaps, 40 The Quadrant, Richmond, Surrey. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:RICHMOND PHOTOGRAPHY LIMITED
Company Number:08973135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Snappy Snaps, 40 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Snappy Snaps, 40 The Quadrant, Richmond, United Kingdom, TW9 1DN

Secretary01 April 2019Active
Snappy Snaps, 40 The Quadrant, Richmond, United Kingdom, TW9 1DN

Director11 April 2014Active
Snappy Snaps, 40 The Quadrant, Richmond, United Kingdom, TW9 1DN

Director17 March 2020Active
77, Wavendon Avenue, London, England, W4 4NT

Secretary20 April 2016Active
53, Sutton Court Road, London, United Kingdom, W4 3EQ

Secretary11 April 2014Active
53, Sutton Court Road, London, United Kingdom, W4 3EQ

Director02 April 2014Active

People with Significant Control

Mr Michael John Dever
Notified on:21 March 2020
Status:Active
Date of birth:April 1981
Nationality:Irish
Country of residence:United Kingdom
Address:Snappy Snaps, 40 The Quadrant, Richmond, United Kingdom, TW9 1DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Joseph Dever
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:Irish
Country of residence:United Kingdom
Address:Snappy Snaps, 40 The Quadrant, Richmond, United Kingdom, TW9 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carmel Maria Dever
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:Irish
Country of residence:United Kingdom
Address:Snappy Snaps, 40 The Quadrant, Richmond, United Kingdom, TW9 1DN
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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Officers

Appoint person secretary company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Address

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

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.