Company NameDJB Photography Limited
DirectorDamian James Bramley
Company StatusActive
Company Number06402719
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Previous NameInterface It Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Damian James Bramley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Main Street Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameChristopher Holden
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleIT Consultant
Correspondence Address19 Durlston Drive
Strensall
York
North Yorkshire
YO32 5AT
Secretary NameClaire Marie Mortimer
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Durlston Drive
Strensall
York
North Yorkshire
YO32 5AT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedjbphotography.com

Location

Registered AddressThe Old Post Office
Main Street Myton On Swale
York
North Yorkshire
YO61 2QY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMyton-on-Swale
WardRaskelf & White Horse

Shareholders

200 at £1Damian James Bramley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,619
Cash£4,017
Current Liabilities£9,063

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
1 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
25 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(3 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(3 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(3 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200
(3 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200
(3 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 November 2009Director's details changed for Damian James Bramley on 18 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Damian James Bramley on 18 October 2009 (2 pages)
20 October 2009Memorandum and Articles of Association (8 pages)
20 October 2009Memorandum and Articles of Association (8 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
15 October 2009Company name changed interface it LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Company name changed interface it LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
27 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 April 2009Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page)
3 April 2009Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 January 2009Appointment terminated secretary claire mortimer (1 page)
19 January 2009Appointment terminated secretary claire mortimer (1 page)
19 January 2009Appointment terminated director christopher holden (1 page)
19 January 2009Appointment terminated director christopher holden (1 page)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 November 2007New director appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Ad 05/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 November 2007Ad 05/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 November 2007New director appointed (1 page)
20 November 2007Registered office changed on 20/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Registered office changed on 20/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
18 October 2007Incorporation (12 pages)
18 October 2007Incorporation (12 pages)