Company NamePhoto Studio (Scarborough) Limited
DirectorsStuart Vincent Kille and Ivan Dean Andre Lilley
Company StatusActive - Proposal to Strike off
Company Number04973127
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameStuart Vincent Kille
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address72 Hovingham Drive
Scarborough
North Yorkshire
YO12 5DT
Director NameMr Ivan Dean Andre Lilley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address8 Cornelian Close
Scarborough
North Yorkshire
YO11 3AH
Secretary NameMr Ivan Dean Andre Lilley
NationalityBritish
StatusCurrent
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cornelian Close
Scarborough
North Yorkshire
YO11 3AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressM Wasley Chapman & Co
84 Westborough
Scarborough
North Yorkshire
YO11 1JW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,341
Cash£628
Current Liabilities£34,114

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

6 September 2007Delivered on: 8 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
6 February 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
24 June 2021Micro company accounts made up to 31 August 2020 (5 pages)
4 February 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
2 December 2020Registered office address changed from 8a Pavilion Square Scarborough North Yorkshire YO11 2JT to M Wasley Chapman & Co 84 Westborough Scarborough North Yorkshire YO11 1JW on 2 December 2020 (1 page)
27 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 January 2019Confirmation statement made on 21 November 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
4 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
(5 pages)
13 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 5 January 2012 (1 page)
5 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Stuart Kille on 21 November 2009 (2 pages)
18 January 2010Director's details changed for Stuart Kille on 21 November 2009 (2 pages)
18 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Ivan Dean Andre Lilley on 21 November 2009 (2 pages)
18 January 2010Director's details changed for Ivan Dean Andre Lilley on 21 November 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 January 2008Return made up to 21/11/07; full list of members (2 pages)
14 January 2008Return made up to 21/11/07; full list of members (2 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 December 2006Return made up to 21/11/06; full list of members (2 pages)
19 December 2006Return made up to 21/11/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
12 January 2006Return made up to 21/11/05; full list of members (2 pages)
12 January 2006Return made up to 21/11/05; full list of members (2 pages)
3 March 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
3 March 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
2 February 2005Return made up to 21/11/04; full list of members (8 pages)
2 February 2005Return made up to 21/11/04; full list of members (8 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Ad 21/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Ad 21/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
11 January 2005Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
11 January 2005Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
19 October 2004Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
21 November 2003Incorporation (16 pages)
21 November 2003Incorporation (16 pages)