Mirfield
West Yorkshire
WF14 8EP
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Linda-Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Cornmill Lane Liversedge West Yorkshire WF15 7DZ |
Director Name | Linda-Lee Harrison |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 22 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Cornmill Lane Liversedge West Yorkshire WF15 7DZ |
Director Name | Mr Samuel Christopher William Brown |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2023) |
Role | Photographer - Creative Director |
Country of Residence | England |
Correspondence Address | Studio Mills 199 Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Website | photographyworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 499666 |
Telephone region | Wakefield |
Registered Address | Studio Mills 199 Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £8,546 |
Cash | £4,171 |
Current Liabilities | £56,615 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
3 August 2023 | Termination of appointment of Samuel Christopher William Brown as a director on 31 July 2023 (1 page) |
---|---|
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
6 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
7 July 2022 | Appointment of Mr Samuel Christopher William Brown as a director on 7 July 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
17 January 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
11 June 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
19 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
1 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 July 2010 | Register inspection address has been changed (2 pages) |
7 July 2010 | Register inspection address has been changed (2 pages) |
29 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Glen Andrew Pearson on 7 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Linda-Lee Harrison on 7 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Linda-Lee Harrison on 7 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Glen Andrew Pearson on 7 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Glen Andrew Pearson on 7 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Linda-Lee Harrison on 7 May 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from studio mills formerly liversedge mills huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from studio mills formerly liversedge mills huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
19 May 2009 | Location of register of members (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 66 burley road leeds west yorkshire LS3 1JX (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 66 burley road leeds west yorkshire LS3 1JX (1 page) |
22 August 2008 | Location of register of members (1 page) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 April 2004 | Return made up to 07/05/04; full list of members (7 pages) |
29 April 2004 | Return made up to 07/05/04; full list of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
15 March 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
15 March 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
18 May 1999 | Incorporation (10 pages) |
18 May 1999 | Incorporation (10 pages) |