UKBizDB.co.uk

STEVE HOSKINS PHOTOGRAPHY LIMITED

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

This company is commonly known as Steve Hoskins Photography Limited. The company was founded 22 years ago and was given the registration number 04315068. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:STEVE HOSKINS PHOTOGRAPHY LIMITED
Company Number:04315068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Secretary01 November 2001Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 November 2001Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 November 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary01 November 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director01 November 2001Active

People with Significant Control

Mr Stephen Jeffery Hoskins
Notified on:01 November 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Margaret Mary Connor
Notified on:01 November 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Margaret Mary Connor
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Jeffery Hoskins
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person secretary company with change date.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.