EARTHY PHOTOGRAPHY LTD
Status | ACTIVE |
Company No. | 08444006 |
Category | Private Limited Company |
Incorporated | 14 Mar 2013 |
Age | 11 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EARTHY PHOTOGRAPHY LTD is an active private limited company with number 08444006. It was incorporated 11 years, 2 months, 21 days ago, on 14 March 2013. The company address is 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Accounts amended with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Earthy
Change date: 2023-07-26
Documents
Change person director company with change date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aina Marianne Earthy
Change date: 2023-07-26
Documents
Change to a person with significant control
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mark Earthy
Change date: 2023-07-26
Documents
Change to a person with significant control
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-26
Psc name: Aina Marianne Earthy
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-13
Psc name: Mark Earthy
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-13
Psc name: Aina Marianne Earthy
Documents
Change person director company with change date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-13
Officer name: Mark Earthy
Documents
Change person director company with change date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-13
Officer name: Aina Marianne Earthy
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Old address: 128B High Street Eton Windsor SL4 6AR England
New address: 3rd Floor, 86-90 Paul Street London EC2A 4NE
Change date: 2023-06-13
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mark Earthy
Documents
Change to a person with significant control
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Aina Marianne Earthy
Change date: 2022-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
New address: 128B High Street Eton Windsor SL4 6AR
Old address: 11 Brocas Street Eton Windsor SL4 6BW England
Change date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Earthy
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Aina Marianne Earthy
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mark Earthy
Change date: 2021-12-01
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Aina Marianne Earthy
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Old address: 93C High Street Eton Windsor SL4 6AF England
New address: 11 Brocas Street Eton Windsor SL4 6BW
Change date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Earthy
Change date: 2020-03-01
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Aina Marianne Earthy
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mark Earthy
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Aina Marianne Earthy
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
New address: 93C High Street Eton Windsor SL4 6AF
Old address: 11a Brocas Street Eton Windsor Berkshire SL4 6BW
Change date: 2020-03-19
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-31
Old address: 4 High Street Eton Windsor Berkshire SL4 6AS England
Documents
Change registered office address company with date old address
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Address
Type: AD01
Old address: 11a Brocas Street Eton Windsor Berkshire SL4 6BW United Kingdom
Change date: 2013-07-03
Documents
Some Companies
13 MINERVA ROAD FLAT MANAGEMENT COMPANY LIMITED
FLAT 1, 13,KINGSTON UPON THAMES,KT1 2QA
Number: | 10392280 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AVALON CONSTRUCTION (SOUTHERN) LIMITED
1ST FL REDINGTON COURT,HOVE,BN3 2BB
Number: | 04420763 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID WHITEHEAD SOFTWARE SOLUTIONS LTD.
ADMIN HOUSE,DROITWICH,WR9 8JB
Number: | 03136829 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-5 MARKET SQUARE,ILFRACOMBE,EX34 9AU
Number: | 09971781 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,NEWCASTLE-UNDER-LYME,ST5 2BE
Number: | 04202851 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 11379406 |
Status: | ACTIVE |
Category: | Private Limited Company |