PHOTOBOX HOLDCO LIMITED

10 Back Hill, London, EC1R 5EN, England
StatusACTIVE
Company No.07648443
CategoryPrivate Limited Company
Incorporated26 May 2011
Age12 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

PHOTOBOX HOLDCO LIMITED is an active private limited company with number 07648443. It was incorporated 12 years, 11 months, 3 days ago, on 26 May 2011. The company address is 10 Back Hill, London, EC1R 5EN, England.



Company Fillings

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-19

Officer name: Leonardus Arthur Johannes Kerckhaert

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Mitchell

Termination date: 2023-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Tristan Washbourne Money

Appointment date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Daniel Mucha

Termination date: 2022-09-08

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Christopher Daniel Mucha

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nickyl Raithatha

Termination date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-05

Officer name: Andrew Peter Mackinnon

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Mr Christopher Daniel Mucha

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Woolfenden

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Christian Woolfenden

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nickyl Raithatha

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jonathan Michael Mitchell

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Andrew Peter Mackinnon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Andrew Peter Mackinnon

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Robert Burns

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Jody Matthew Robertson Ford

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nickyl Raithatha

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Mitchell

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Christian Woolfenden

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: 10 Back Hill London EC1R 5EN

Old address: Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom

Change date: 2018-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-19

Officer name: Abogado Nominees Limited

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-04-27

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/04/17

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

Old address: 100 New Bridge Street London EC4V 6JA

New address: Unit 7 30 Great Guildford Street London SE1 0HS

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Stanislas Marie Laurent

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Alan Robert Burns

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Jody Matthew Robertson Ford

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-21

Officer name: Stanislas Marie Laurent

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-26

Capital : 117,321.789 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Feb 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Robert Burns

Appointment date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Francis Kane

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Stuart Mccallum

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergal Joseph Mullen

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Marc Bouhelier

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hein Pretorius

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brian Lipson

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alexander Rimer

Termination date: 2016-01-26

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Capital : 100,540.408 GBP

Date: 2015-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Mark William Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Bernard Amouyal

Termination date: 2015-02-12

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Capital : 100,467.466 GBP

Date: 2014-12-17

Documents

View document PDF

Resolution

Date: 13 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 24 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-15

Officer name: Mr Douglas Stuart Mccallum

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hein Pretorius

Appointment date: 2015-01-15

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Lawrence Robert Handen

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Capital allotment shares

Date: 29 May 2014

Action Date: 22 May 2014

Category: Capital

Type: SH01

Capital : 100,421.650 GBP

Date: 2014-05-22

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-17

Capital : 100,221.549 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 20 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-20

Capital : 100,221.549 GBP

Documents

View document PDF

Resolution

Date: 28 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 15 Dec 2013

Category: Capital

Type: SH01

Capital : 100,218.424 GBP

Date: 2013-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Marc Bouhelier

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Francis Kane

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2011

Action Date: 30 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-30

Capital : 76,494.95 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2011

Action Date: 26 Jul 2011

Category: Capital

Type: SH01

Capital : 1.00 USD

Date: 2011-07-26

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2011

Action Date: 19 Jul 2011

Category: Capital

Type: SH01

Capital : 58,973.072666 GBP

Date: 2011-07-19

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2011

Action Date: 22 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-22

Capital : 86,905.42 GBP

Documents

View document PDF

Capital cancellation shares

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Capital

Type: SH06

Date: 2011-08-17

Capital : 86,403.98 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Brian Lipson

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence Robert Handen

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurent Bernard Amouyal

Documents

View document PDF

Capital return purchase own shares

Date: 17 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Rimer

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fergal Joseph Mullen

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark William Chapman

Documents

View document PDF


Some Companies

ARTED FAGU CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11800541
Status:ACTIVE
Category:Private Limited Company

DC ARCHITECTURAL DESIGN LTD

33/34 HIGH STREET,BRIDGNORTH,WV16 4DB

Number:09110763
Status:ACTIVE
Category:Private Limited Company

DR LEO ROM LIMITED

LANSDELL & ROSE NIDDRY LODGE,LONDON,W8 7JB

Number:07151367
Status:ACTIVE
Category:Private Limited Company

HUDDLESPACE CONCEPTS LTD

95 OLDHAM ROAD,ROCHDALE,OL16 5QR

Number:07925393
Status:ACTIVE
Category:Private Limited Company

MCLAREN INVESTMENTS LIMITED

STILEGATE,,OXTED,RH8 0SX

Number:11613590
Status:ACTIVE
Category:Private Limited Company

MERCURY TRAVEL CLUB 2000 LIMITED

92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG

Number:04402117
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