TIM STUBBINGS PHOTOGRAPHY LIMITED

Unit 45 Waterham Industrial Park Waterham Unit 45 Waterham Industrial Park Waterham, Faversham, ME13 9EJ, Kent, England
StatusACTIVE
Company No.08785536
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

TIM STUBBINGS PHOTOGRAPHY LIMITED is an active private limited company with number 08785536. It was incorporated 10 years, 6 months, 25 days ago, on 21 November 2013. The company address is Unit 45 Waterham Industrial Park Waterham Unit 45 Waterham Industrial Park Waterham, Faversham, ME13 9EJ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-20

Psc name: Mr Timothy Stubbings

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Stubbings

Change date: 2022-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: Unit 45 Waterham Industrial Park Waterham Highstreet Road, Hernhill Faversham Kent ME13 9EJ

Change date: 2022-09-20

Old address: Lakesview Studios 86 Thomas Way Lakesview Business Park Canterbury Kent CT3 4NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Stubbings

Change date: 2020-11-23

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Mar 2021

Action Date: 22 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-22

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Mar 2021

Action Date: 22 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-22

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mr Timothy Stubbings

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paulette Joanne Stubbings

Cessation date: 2020-11-23

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2021

Action Date: 23 Nov 2020

Category: Capital

Type: SH01

Capital : 2.5 GBP

Date: 2020-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: The Revd Paulette Joanne Stubbings

Change date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: The Revd Paulette Joanne Stubbings

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mr Timothy Stubbings

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Stubbings

Change date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 18 Jan 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/11/2016

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jan 2017

Action Date: 22 Aug 2016

Category: Capital

Type: RP04SH01

Capital : 2 GBP

Date: 2016-08-22

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-22

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Stubbings

Change date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: 31 st Georges Place Canterbury Kent CT1 1XD

New address: Lakesview Studios 86 Thomas Way Lakesview Business Park Canterbury Kent CT3 4NH

Change date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARHTIM LTD

APARTMENT 2 ARIA COURT,ILFORD,IG2 7LB

Number:08919283
Status:ACTIVE
Category:Private Limited Company

KASOS LTD

2 THE CRESCENT,WISBECH,PE13 1EH

Number:11966641
Status:ACTIVE
Category:Private Limited Company

MITOFIT LIMITED

LUXFORDS FARM HOUSE,EAST GRINSTEAD,RH19 3PA

Number:10609980
Status:ACTIVE
Category:Private Limited Company

SPECIALITY LIMITED

16 WATERGATE ROW,,CH1 2EL

Number:01579886
Status:LIQUIDATION
Category:Private Limited Company

STUDENT PROPERTY INVESTMENTS LIMITED

147 ALL SAINTS ROAD,NEWMARKET,CB8 8HH

Number:06434338
Status:ACTIVE
Category:Private Limited Company

TAYLOR FALKINGHAM CONSULTANCY LTD

PRIORY HOUSE,CHELTENHAM,GL52 6DG

Number:08554181
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