PHOTOBOX HOLDCO GAMMA LIMITED

10 Back Hill, London, EC1R 5EN, England
StatusACTIVE
Company No.07674401
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

PHOTOBOX HOLDCO GAMMA LIMITED is an active private limited company with number 07674401. It was incorporated 12 years, 11 months, 20 days ago, on 20 June 2011. The company address is 10 Back Hill, London, EC1R 5EN, England.



Company Fillings

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 no updates

Date: 17 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

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

Officer name: Leonardus Arthur Johannes Kerckhaert

Appointment date: 2023-04-19

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

Termination date: 2023-04-19

Officer name: Jonathan Michael Mitchell

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

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-08

Officer name: Bernard Tristan Washbourne Money

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

Termination date: 2022-09-08

Officer name: Christopher Daniel Mucha

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

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

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

Officer name: Andrew Peter Mackinnon

Termination date: 2021-01-05

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

Officer name: Mr Christopher Daniel Mucha

Appointment date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

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: 18 Nov 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: 18 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Andrew Peter Mackinnon

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Nov 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: 18 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jonathan Michael Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

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: Jody Matthew Robertson Ford

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

Officer name: Alan Robert Burns

Termination 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 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

Appointment date: 2019-09-30

Officer name: Mr Jonathan Michael Mitchell

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 Christian Woolfenden

Appointment date: 2019-09-30

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 no updates

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

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

Change date: 2018-05-29

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

New address: 10 Back Hill London EC1R 5EN

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 no updates

Date: 17 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

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

Date: 2017-04-27

Capital : 2 GBP

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

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

Old address: 100 New Bridge Street London EC4V 6JA

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

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

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

Officer name: Jody Matthew Robertson Ford

Appointment date: 2016-07-21

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

Mortgage satisfy charge full

Date: 09 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076744010002

Documents

View document PDF

Accounts with accounts type full

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: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076744010002

Charge creation date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

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: 02 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type full

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: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

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: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2011

Action Date: 28 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-28

Capital : 2 GBP

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRFIELD LONDON LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:01887048
Status:ACTIVE
Category:Private Limited Company

FORCE ONE SECURITY SERVICES LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:04527089
Status:LIQUIDATION
Category:Private Limited Company

KLJ WRITING & PLANNING SERVICES LIMITED

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:10158243
Status:ACTIVE
Category:Private Limited Company

LEAN PERFORMANCE NUTRITION LTD

71 MELROSE RD,CUMBERNAULD,G67 4AZ

Number:SC618897
Status:ACTIVE
Category:Private Limited Company

NAKED LEVERAGE LIMITED

LOW BELFORD,RIPON,HG4 3RF

Number:04741524
Status:ACTIVE
Category:Private Limited Company

ONE CLICK EMPLOYMENT LTD

20 ILFRACOMBE GARDENS,ROMFORD,RM6 4RP

Number:11731389
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