Middlesbrough
TS1 5AP
Director Name | Mrs Sanchia Kay Chippindale |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 17 Ascham Hall Ladypark Avenue Lady Lane Bingley West Yorkshire BD16 4UB |
Secretary Name | Mr Warren Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Retired |
Correspondence Address | The Willows Dimples Lane East Morton Keighley W Yorkshire BD20 5SU |
Secretary Name | Mr John Larner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Curzon Street Mossley Lancashire OL5 0HA |
Director Name | Mr Martin Wilkinson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ascham Hall Lady Park Avenue Lady Lane Bingley West Yorkshire BD16 4UB |
Website | manchesterphotographystudio.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8397311 |
Telephone region | Manchester |
Registered Address | 16 Brentnall Street Middlesbrough TS1 5AP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
600 at £1 | Sanchia Chippindale 60.00% Ordinary |
---|---|
400 at £1 | Martin Wilkinson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,477 |
Cash | £67,270 |
Current Liabilities | £126,479 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
25 September 2023 | Termination of appointment of Warren Oates as a secretary on 18 September 2023 (1 page) |
---|---|
18 September 2023 | Appointment of Mrs Cheryl Joy Moore as a director on 18 September 2023 (2 pages) |
18 September 2023 | Notification of Cheryl Joy Moore as a person with significant control on 18 September 2023 (2 pages) |
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
18 September 2023 | Termination of appointment of Sanchia Kay Chippindale as a director on 18 September 2023 (1 page) |
18 September 2023 | Cessation of Sanchia Kay Chippindale as a person with significant control on 18 September 2023 (1 page) |
18 September 2023 | Registered office address changed from 17 Ascham Hall Lady Park Avenue Lady Lane Bingley West Yorkshire BD16 4UB to 31 Belgrave Mount College Grove Wakefield WF1 3SB on 18 September 2023 (1 page) |
7 August 2023 | Company name changed flawless photography middlesborough LIMITED\certificate issued on 07/08/23
|
31 July 2023 | Company name changed flawless photography studios LTD\certificate issued on 31/07/23
|
15 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
30 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
1 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
5 July 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
5 February 2021 | Current accounting period extended from 31 May 2021 to 30 June 2021 (1 page) |
16 October 2020 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
31 October 2017 | Termination of appointment of Martin Wilkinson as a director on 30 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Martin Wilkinson as a director on 30 October 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
13 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-13
|
13 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-13
|
13 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-13
|
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
4 August 2011 | Termination of appointment of John Larner as a secretary (1 page) |
4 August 2011 | Appointment of Mr Martin Wilkinson as a director (2 pages) |
4 August 2011 | Appointment of Mr Martin Wilkinson as a director (2 pages) |
4 August 2011 | Termination of appointment of John Larner as a secretary (1 page) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Registered office address changed from 21 Curzon Street Mossley Lancs. OL5 0HA England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 Curzon Street Mossley Lancs. OL5 0HA England on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Registered office address changed from 21 Curzon Street Mossley Lancs. OL5 0HA England on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
15 July 2009 | Secretary appointed mr john larner (1 page) |
15 July 2009 | Secretary appointed mr john larner (1 page) |
11 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
11 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from the willows dimples lane east morton keighley n yorkshire BD20 5SU united kingdom (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from the willows dimples lane east morton keighley n yorkshire BD20 5SU united kingdom (1 page) |
9 October 2008 | Secretary's change of particulars / warren oates / 09/10/2008 (2 pages) |
9 October 2008 | Secretary's change of particulars / warren oates / 09/10/2008 (2 pages) |
2 July 2008 | Incorporation (14 pages) |
2 July 2008 | Incorporation (14 pages) |