S.G. PHOTOGRAPHY LIMITED

C/O Djh Mitten Clarke St George's House C/O Djh Mitten Clarke St George's House, Manchester, M2 3NQ, England
StatusACTIVE
Company No.01910300
CategoryPrivate Limited Company
Incorporated01 May 1985
Age39 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

S.G. PHOTOGRAPHY LIMITED is an active private limited company with number 01910300. It was incorporated 39 years, 1 month, 17 days ago, on 01 May 1985. The company address is C/O Djh Mitten Clarke St George's House C/O Djh Mitten Clarke St George's House, Manchester, M2 3NQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-07

Officer name: Mr Andrew Ernest Smith

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-07

Psc name: Mr Andrew Ernest Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-07

Officer name: Ms Claire Louise Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-08

New address: C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ

Old address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-23

Officer name: Ms Claire Louise Whittaker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-03

Officer name: Ms Claire Louise Whittaker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England

Change date: 2021-11-03

New address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Ms Claire Louise Whittaker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ

New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Mr Andrew Ernest Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ernest Smith

Change date: 2011-01-12

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ernest Smith

Change date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Smith

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Old address: Arrancroft House Brookledge Lane Adlington Cheshire SK10 4JU

Change date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ernest Smith

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mrs Melanie Jane Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 20 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 12 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 04 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 15 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1988

Action Date: 31 Aug 1987

Category: Accounts

Type: AA

Made up date: 1987-08-31

Documents

View document PDF

Legacy

Date: 05 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1987

Action Date: 31 Aug 1986

Category: Accounts

Type: AA

Made up date: 1986-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/10/86; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/08

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 11 Aug 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

ARDENLEE GREEN MANAGEMENT COMPANY LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI031925
Status:ACTIVE
Category:Private Limited Company

ASSET CAPITAL LIMITED

THORP ARCH GRANGE WALTON ROAD,WETHERBY,LS23 7BA

Number:10876979
Status:ACTIVE
Category:Private Limited Company

CAMERATEC LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:08590741
Status:ACTIVE
Category:Private Limited Company

CERTAIN LAB LIMITED

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:11126769
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NURSERIES FOR CHILDREN LIMITED

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:07373126
Status:ACTIVE
Category:Private Limited Company

ST. MATTHEWS COURT BLETCHLEY LIMITED

48A AYLESBURY STREET,MILTON KEYNES,MK2 2BA

Number:02503524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source