Company NamePress Photographers Year Ltd
DirectorsTimothy Francis Wynne Bishop and Dillon Michael George Bryden
Company StatusActive
Company Number06001208
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy Francis Wynne Bishop
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(4 days after company formation)
Appointment Duration17 years, 5 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address47 Moore Park Road
London
SW6 2HP
Director NameMr Dillon Michael George Bryden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2006(4 days after company formation)
Appointment Duration17 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Lodge Hampston Hill
Long Lane
Beverley
HU17 0RN
Secretary NameMr Timothy Francis Wynne Bishop
NationalityBritish
StatusCurrent
Appointed20 November 2006(4 days after company formation)
Appointment Duration17 years, 5 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address47 Moore Park Road
London
SW6 2HP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.theppy.com/
Email address[email protected]
Telephone020 32399908
Telephone regionLondon

Location

Registered AddressThe Lodge Hampston Hill
Long Lane
Beverley
East Riding Of Yorkshire
HU17 0RN
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey

Shareholders

20k at £1Mr Alastair Mackeown
79.92%
Preference Non-voting
5k at £1Tipple Rowe LTD
19.98%
Ordinary B Non Voting
10 at £1Mr Dillon Michael George Bryden
0.04%
Ordinary
10 at £1Mr Timothy Francis Wynne Bishop
0.04%
Ordinary
5 at £1Mr Alastair Mackeown
0.02%
Ordinary
1 at £1Tipple Rowe LTD
0.00%
Ordinary

Financials

Year2014
Turnover£654
Net Worth-£13,018
Cash£28
Current Liabilities£14,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
30 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
30 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
9 October 2018Micro company accounts made up to 31 December 2017 (9 pages)
12 June 2018Registered office address changed from 47 Moore Park Road London SW6 2HP to The Lodge Hampston Hill Long Lane Beverley East Riding of Yorkshire HU17 0RN on 12 June 2018 (2 pages)
20 March 2018Change of details for Mr Dillon Michael George Bryden as a person with significant control on 7 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Dillon Michael George Bryden on 7 March 2018 (2 pages)
14 March 2018Change of details for Mr Dillon Michael George Bryden as a person with significant control on 7 March 2018 (2 pages)
15 January 2018Confirmation statement made on 16 November 2017 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
12 December 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 25,026
(7 pages)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 25,026
(7 pages)
30 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
18 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 25,026
(7 pages)
18 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 25,026
(7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 25,026
(7 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 25,026
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
22 March 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 25,026
(4 pages)
9 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 25,026
(4 pages)
9 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 25,026
(4 pages)
9 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
9 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
18 December 2007Return made up to 16/11/07; full list of members (3 pages)
18 December 2007Return made up to 16/11/07; full list of members (3 pages)
6 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
6 December 2006New secretary appointed;new director appointed (2 pages)
6 December 2006New secretary appointed;new director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
16 November 2006Incorporation (9 pages)
16 November 2006Incorporation (9 pages)