Function Photos Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £0 | 0% |
Total assets | £50 | 0% |
FUNCTION PHOTOGRAPHY SERVICES LTD
FUNCTION PHOTOS LTD
Company type |
Private Limited Company, Active |
Company Number |
08936393 |
Record last updated |
Friday, April 7, 2017 6:54:17 AM UTC |
Official Address |
Penhurst House 352 Battersea Park Road St Mary's, St Mary's Park
There are 1,000 companies registered at this street
|
Locality |
St Mary's Parklondon |
Region |
WandsworthLondon, England |
Postal Code |
SW113BY
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Mar 12, 2014 |
Appointment of a man as Director and Manager
|  |
Registry |
Feb 25, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 12, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 9, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Apr 8, 2013 |
Change of registered office address
|  |
Registry |
Apr 8, 2013 |
Change of registered office address 5971...
|  |
Registry |
Feb 19, 2013 |
First notification of strike-off action in london gazette
|  |
Financials |
Apr 5, 2012 |
Annual accounts
|  |
Registry |
Jan 25, 2012 |
Annual return
|  |
Registry |
Mar 17, 2011 |
Annual return 5971...
|  |
Registry |
Mar 16, 2011 |
Change of particulars for director
|  |
Registry |
Mar 16, 2011 |
Change of particulars for director 5971...
|  |
Financials |
Dec 30, 2010 |
Annual accounts
|  |
Registry |
Jul 7, 2010 |
Change of accounting reference date
|  |
Registry |
Dec 10, 2009 |
Annual return
|  |
Financials |
Oct 9, 2009 |
Annual accounts
|  |
Registry |
Dec 22, 2008 |
Annual return
|  |
Registry |
Sep 29, 2008 |
Resignation of a director
|  |
Registry |
Sep 26, 2008 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
Registry |
Dec 13, 2007 |
Appointment of a secretary
|  |
Registry |
Dec 5, 2007 |
Change of name certificate
|  |
Registry |
Dec 5, 2007 |
Change of name certificate 5971...
|  |
Registry |
Dec 5, 2007 |
Company name change
|  |
Registry |
Dec 1, 2007 |
Resignation of a secretary
|  |
Registry |
Dec 1, 2007 |
Change in situation or address of registered office
|  |
Registry |
Dec 1, 2007 |
Change in situation or address of registered office 5971...
|  |
Registry |
Nov 29, 2007 |
Resignation of a woman
|  |
Registry |
Nov 28, 2007 |
Two appointments: a man and a woman
|  |
Registry |
Nov 12, 2007 |
Annual return
|  |
Registry |
Oct 26, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 26, 2007 |
Appointment of a secretary
|  |
Registry |
Oct 26, 2007 |
Appointment of a secretary 5971...
|  |
Registry |
Sep 4, 2007 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 20, 2006 |
Resignation of a secretary
|  |
Registry |
Oct 20, 2006 |
Resignation of a secretary 5971...
|  |
Registry |
Oct 19, 2006 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Oct 18, 2006 |
Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man
|  |