Huddersfield
West Yorkshire
HD1 3AG
Director Name | Mr Alex Bladen |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Box Photographic, Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG |
Website | boxphotographic.com |
---|
Registered Address | Box Photographic, Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
2 at £1 | Victor Pavon & Alexander Bladen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,923 |
Cash | £12,519 |
Current Liabilities | £33,277 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
9 February 2024 | Confirmation statement made on 7 January 2024 with updates (4 pages) |
---|---|
17 November 2023 | Purchase of own shares.
|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
20 October 2023 | Cancellation of shares. Statement of capital on 17 October 2023
|
19 October 2023 | Change of details for Mr Victor Hugo Pavon as a person with significant control on 17 October 2023 (2 pages) |
19 October 2023 | Cessation of Alexander Edward Bladen as a person with significant control on 17 October 2023 (1 page) |
19 October 2023 | Termination of appointment of Alex Bladen as a director on 17 October 2023 (1 page) |
22 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
9 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
25 September 2021 | Change of details for Mr Victor Hugo Pavon as a person with significant control on 25 September 2021 (2 pages) |
8 July 2021 | Registered office address changed from Unit 2 Britannia Mills Colne Road Huddersfield West Yorkshire HD1 3ER to Box Photographic, Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG on 8 July 2021 (1 page) |
8 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
6 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 January 2014 | Registered office address changed from 54 West End Drive Horsforth Leeds West Yorkshire LS18 5JZ United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (3 pages) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (3 pages) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (3 pages) |
13 January 2014 | Registered office address changed from 54 West End Drive Horsforth Leeds West Yorkshire LS18 5JZ United Kingdom on 13 January 2014 (1 page) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|