Company NameThe Photographic Art Company Limited
DirectorRichard Alan Mulford
Company StatusActive
Company Number04390330
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Richard Alan Mulford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RolePhotographic Art Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Falsgrave Road
Scarborough
YO12 5EA
Director NameMr Dudley Mulford
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Castle Road
Scarborough
North Yorkshire
YO11 1BG
Secretary NameMrs Maureen Joan Mulford
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castle Road
Scarborough
North Yorkshire
YO11 1BG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitethephotographicartcompany.com
Telephone01723 350331
Telephone regionScarborough

Location

Registered Address67 Falsgrave Road
Scarborough
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr D. Mulford & Mrs M.j. Mulford
50.00%
Ordinary
1 at £1Mr Richard A. Mulford
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

23 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 March 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
13 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 March 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
24 February 2020Change of details for Mr Richard Alan Mulford as a person with significant control on 10 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Richard Alan Mulford on 10 February 2020 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
22 February 2019Director's details changed for Mr Richard Alan Mulford on 13 February 2019 (2 pages)
22 February 2019Termination of appointment of Dudley Mulford as a director on 11 October 2018 (1 page)
22 February 2019Director's details changed for Mr Dudley Mulford on 13 February 2019 (2 pages)
22 February 2019Change of details for Mr Richard Alan Mulford as a person with significant control on 11 October 2018 (2 pages)
22 February 2019Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 22 February 2019 (1 page)
9 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 November 2017Termination of appointment of Maureen Joan Mulford as a secretary on 12 June 2017 (1 page)
15 November 2017Termination of appointment of Maureen Joan Mulford as a secretary on 12 June 2017 (1 page)
14 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Richard Alan Mulford on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Richard Alan Mulford on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dudley Mulford on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dudley Mulford on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dudley Mulford on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Richard Alan Mulford on 5 March 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 March 2007Return made up to 22/02/07; full list of members (3 pages)
2 March 2007Return made up to 22/02/07; full list of members (3 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 March 2006Return made up to 22/02/06; full list of members (3 pages)
3 March 2006Return made up to 22/02/06; full list of members (3 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 11 castle road scarborough yorkshire YO11 1BG (1 page)
30 August 2005Registered office changed on 30/08/05 from: 11 castle road scarborough yorkshire YO11 1BG (1 page)
1 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
16 August 2004Registered office changed on 16/08/04 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 May 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004Amended accounts made up to 31 March 2003 (4 pages)
11 May 2004Amended accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
28 March 2003Return made up to 08/03/03; full list of members (6 pages)
28 March 2003Return made up to 08/03/03; full list of members (6 pages)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
8 March 2002Incorporation (14 pages)
8 March 2002Incorporation (14 pages)