Warning: file_put_contents(c/86a3dab6a48627bf4f36a4aedb612a9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/64b92bbb3e6f4a7816fb38f2f827f482.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Snap My Selfie Photobooth Limited, OL11 3QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SNAP MY SELFIE PHOTOBOOTH LIMITED

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

This company is commonly known as Snap My Selfie Photobooth Limited. The company was founded 5 years ago and was given the registration number 11479422. The firm's registered office is in ROCHDALE. You can find them at 13 Longhill, , Rochdale, . This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:SNAP MY SELFIE PHOTOBOOTH LIMITED
Company Number:11479422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:13 Longhill, Rochdale, United Kingdom, OL11 3QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Chorley New Road, Bolton, England, BL1 4AP

Director06 January 2020Active
13, Longhill, Rochdale, England, OL11 3QL

Director01 May 2020Active
13, Longhill, Rochdale, United Kingdom, OL11 3QL

Director23 July 2018Active
3, Stratford Avenue, Rochdale, United Kingdom, OL11 3RA

Director23 July 2018Active

People with Significant Control

Mr Ajmal Hussain
Notified on:06 January 2020
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:18, Queensgate, Bolton, England, BL1 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sohail Hussain
Notified on:23 July 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:13, Longhill, Rochdale, United Kingdom, OL11 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Hamza Tahir
Notified on:23 July 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:3, Stratford Avenue, Rochdale, United Kingdom, OL11 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-08-01Address

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

Download
2022-08-01Accounts

Change account reference date company previous extended.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-03-23Officers

Change person director company with change date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-10Address

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

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.