UKBizDB.co.uk

ROYAL PHOTOGRAPHIC SOCIETY TRADING LIMITED

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

This company is commonly known as Royal Photographic Society Trading Limited. The company was founded 51 years ago and was given the registration number 01104150. The firm's registered office is in BRISTOL. You can find them at Rps House 337 Paintworks, Arnos Vale, Bristol, . 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:ROYAL PHOTOGRAPHIC SOCIETY TRADING LIMITED
Company Number:01104150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Rps House 337 Paintworks, Arnos Vale, Bristol, England, BS4 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rps House, 337 Paintworks, Arnos Vale, Bristol, England, BS4 3AR

Secretary01 August 2018Active
Rps House, 337 Paintworks, Arnos Vale, Bristol, England, BS4 3AR

Director11 January 2021Active
34 Audley Grove, Lower Weston, Bath, BA1 3BT

Secretary01 September 1994Active
34 Audley Grove, Lower Weston, Bath, BA1 3BT

Secretary21 January 1994Active
22 Upper Camden Place, Bath, BA1 5HX

Secretary07 February 1994Active
Fenton House, 122 Wells Road, Bath, BA2 3AH

Secretary12 January 2018Active
The Octagon, Milsom Street, Bath, BA1 1DN

Secretary-Active
Fenton House, 122 Wells Road, Bath, BA2 3AH

Secretary15 July 2014Active
Rps House, 337 Paintworks, Arnos Vale, Bristol, England, BS4 3AR

Director11 December 2017Active
Bramley House, London Road, Shipston On Stour, CV36 4EP

Director20 October 2005Active
Rps House, 337 Paintworks, Arnos Vale, Bristol, England, BS4 3AR

Director28 September 2019Active
Fenton House, 122 Wells Road, Bath, England, BA2 3AH

Director02 October 2009Active
Fenton House, 122 Wells Road, Bath, BA2 3AH

Director17 June 2014Active
Fenton House, 122 Wells Road, Bath, BA2 3AH

Director17 June 2014Active
33 Brookfield Avenue, Poynton, Stockport, SK12 1JE

Director-Active
5 High Street, Newport Pagnell, MK16 8AR

Director22 November 2000Active
7 Kensington Road, Chorlton Cum Hardy, Manchester, M21 9GH

Director-Active
Rps House, 337 Paintworks, Arnos Vale, Bristol, England, BS4 3AR

Director05 November 2019Active
Old Farm Cottage, Madjeston, Gillingham, SP8 5JH

Director20 February 2004Active
Rps House, 337 Paintworks, Arnos Vale, Bristol, England, BS4 3AR

Director28 September 2019Active
185 Barn Lane, Olton, Solihull, B92 7LY

Director27 July 1993Active
Huntsdean Morton Road, Horsell, Woking, GU21 4TN

Director17 December 1997Active
Rose Cottage, 23a Thelda Avenue, Keyworth, Nottingham, NG12 5HU

Director20 February 2004Active
18, Station Brae, Newport On Tay, Scotland, DD6 8DQ

Director11 October 2011Active
Normandy Cottage, 14 Avon Park Ashley, Ringwood, BH24 2AT

Director01 January 2008Active
Rps House, 337 Paintworks, Arnos Vale, Bristol, England, BS4 3AR

Director11 December 2017Active
Fenton House, 122 Wells Road, Bath, England, BA2 3AH

Director02 October 2009Active

People with Significant Control

Mr Walter Gray Benzie
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Fenton House, 122 Wells Road, Bath, BA2 3AH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Derek Clifford Birch
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Fenton House, 122 Wells Road, Bath, BA2 3AH
Nature of control:
  • Voting rights 25 to 50 percent
The Royal Photographic Society Of Great Britain
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fenton House, 122 Wells Road, Bath, England, BA2 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Blackwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Fenton House, 122 Wells Road, Bath, BA2 3AH
Nature of control:
  • 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-02-26Address

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

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Appoint person secretary company with name date.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download
2018-01-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.