Company NamePhotography Middlesbrough Ltd
DirectorCheryl Joy Moore
Company StatusActive
Company Number06636480
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Cheryl Joy Moore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(15 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brentnall Street
Middlesbrough
TS1 5AP
Director NameMrs Sanchia Kay Chippindale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse 17 Ascham Hall
Ladypark Avenue Lady Lane
Bingley
West Yorkshire
BD16 4UB
Secretary NameMr Warren Oates
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleRetired
Correspondence AddressThe Willows Dimples Lane
East Morton
Keighley
W Yorkshire
BD20 5SU
Secretary NameMr John Larner
NationalityBritish
StatusResigned
Appointed14 July 2009(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Curzon Street
Mossley
Lancashire
OL5 0HA
Director NameMr Martin Wilkinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ascham Hall
Lady Park Avenue Lady Lane
Bingley
West Yorkshire
BD16 4UB

Contact

Websitemanchesterphotographystudio.com
Email address[email protected]
Telephone0161 8397311
Telephone regionManchester

Location

Registered Address16 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

600 at £1Sanchia Chippindale
60.00%
Ordinary
400 at £1Martin Wilkinson
40.00%
Ordinary

Financials

Year2014
Net Worth£2,477
Cash£67,270
Current Liabilities£126,479

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

25 September 2023Termination of appointment of Warren Oates as a secretary on 18 September 2023 (1 page)
18 September 2023Appointment of Mrs Cheryl Joy Moore as a director on 18 September 2023 (2 pages)
18 September 2023Notification of Cheryl Joy Moore as a person with significant control on 18 September 2023 (2 pages)
18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
18 September 2023Termination of appointment of Sanchia Kay Chippindale as a director on 18 September 2023 (1 page)
18 September 2023Cessation of Sanchia Kay Chippindale as a person with significant control on 18 September 2023 (1 page)
18 September 2023Registered 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 2023Company name changed flawless photography middlesborough LIMITED\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-03
(3 pages)
31 July 2023Company name changed flawless photography studios LTD\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-28
(3 pages)
15 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
30 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
1 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
5 February 2021Current accounting period extended from 31 May 2021 to 30 June 2021 (1 page)
16 October 2020Total exemption full accounts made up to 31 May 2020 (15 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (15 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
31 October 2017Termination of appointment of Martin Wilkinson as a director on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Martin Wilkinson as a director on 30 October 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
9 May 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
18 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
18 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
13 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 1,000
(5 pages)
13 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 1,000
(5 pages)
13 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 1,000
(5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 August 2011Termination of appointment of John Larner as a secretary (1 page)
4 August 2011Appointment of Mr Martin Wilkinson as a director (2 pages)
4 August 2011Appointment of Mr Martin Wilkinson as a director (2 pages)
4 August 2011Termination of appointment of John Larner as a secretary (1 page)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from 21 Curzon Street Mossley Lancs. OL5 0HA England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 Curzon Street Mossley Lancs. OL5 0HA England on 4 August 2011 (1 page)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from 21 Curzon Street Mossley Lancs. OL5 0HA England on 4 August 2011 (1 page)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
15 July 2009Secretary appointed mr john larner (1 page)
15 July 2009Secretary appointed mr john larner (1 page)
11 July 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
11 July 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
13 October 2008Registered office changed on 13/10/2008 from the willows dimples lane east morton keighley n yorkshire BD20 5SU united kingdom (1 page)
13 October 2008Registered office changed on 13/10/2008 from the willows dimples lane east morton keighley n yorkshire BD20 5SU united kingdom (1 page)
9 October 2008Secretary's change of particulars / warren oates / 09/10/2008 (2 pages)
9 October 2008Secretary's change of particulars / warren oates / 09/10/2008 (2 pages)
2 July 2008Incorporation (14 pages)
2 July 2008Incorporation (14 pages)