Company NamePhotography Works Limited
DirectorGlen Andrew Pearson
Company StatusActive
Company Number03772610
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Glen Andrew Pearson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameLinda-Lee Harrison
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Cornmill Lane
Liversedge
West Yorkshire
WF15 7DZ
Director NameLinda-Lee Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 22 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Cornmill Lane
Liversedge
West Yorkshire
WF15 7DZ
Director NameMr Samuel Christopher William Brown
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2022(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2023)
RolePhotographer - Creative Director
Country of ResidenceEngland
Correspondence AddressStudio Mills 199 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ

Contact

Websitephotographyworks.co.uk
Email address[email protected]
Telephone01924 499666
Telephone regionWakefield

Location

Registered AddressStudio Mills
199 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£8,546
Cash£4,171
Current Liabilities£56,615

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

3 August 2023Termination of appointment of Samuel Christopher William Brown as a director on 31 July 2023 (1 page)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
7 July 2022Appointment of Mr Samuel Christopher William Brown as a director on 7 July 2022 (2 pages)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
17 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
11 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
1 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 July 2010Register inspection address has been changed (2 pages)
7 July 2010Register inspection address has been changed (2 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Glen Andrew Pearson on 7 May 2010 (2 pages)
28 June 2010Director's details changed for Linda-Lee Harrison on 7 May 2010 (2 pages)
28 June 2010Director's details changed for Linda-Lee Harrison on 7 May 2010 (2 pages)
28 June 2010Director's details changed for Glen Andrew Pearson on 7 May 2010 (2 pages)
28 June 2010Director's details changed for Glen Andrew Pearson on 7 May 2010 (2 pages)
28 June 2010Director's details changed for Linda-Lee Harrison on 7 May 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from studio mills formerly liversedge mills huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from studio mills formerly liversedge mills huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
19 May 2009Location of register of members (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from 66 burley road leeds west yorkshire LS3 1JX (1 page)
22 August 2008Registered office changed on 22/08/2008 from 66 burley road leeds west yorkshire LS3 1JX (1 page)
22 August 2008Location of register of members (1 page)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 June 2007Return made up to 07/05/07; no change of members (7 pages)
29 June 2007Return made up to 07/05/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 May 2006Return made up to 07/05/06; full list of members (7 pages)
17 May 2006Return made up to 07/05/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2005Return made up to 07/05/05; full list of members (7 pages)
19 May 2005Return made up to 07/05/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 April 2004Return made up to 07/05/04; full list of members (7 pages)
29 April 2004Return made up to 07/05/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 May 2003Return made up to 07/05/03; full list of members (7 pages)
14 May 2003Return made up to 07/05/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 May 2002Return made up to 07/05/02; full list of members (7 pages)
15 May 2002Return made up to 07/05/02; full list of members (7 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
16 May 2001Return made up to 18/05/01; full list of members (6 pages)
16 May 2001Return made up to 18/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
15 March 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
15 March 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
18 May 1999Incorporation (10 pages)
18 May 1999Incorporation (10 pages)