SH PHOTOGRAPHY LIMITED

Arch 418 Mile End Park Burdett Road Arch 418 Mile End Park Burdett Road, London, E3 4AA, England
StatusACTIVE
Company No.08794656
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

SH PHOTOGRAPHY LIMITED is an active private limited company with number 08794656. It was incorporated 10 years, 7 months, 13 days ago, on 28 November 2013. The company address is Arch 418 Mile End Park Burdett Road Arch 418 Mile End Park Burdett Road, London, E3 4AA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-20

Officer name: Mr Simon Harris

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-20

Psc name: Mr Simon Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

Old address: 147 Station Road London E4 6AG United Kingdom

New address: Arch 418 Mile End Park Burdett Road Burdett Road London E3 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: Arches 418-419 Mile End Park Burdett Road London E3 4AA

New address: 147 Station Road London E4 6AG

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Simon Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Tyler

Termination date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Jonathan Tyler

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Harris

Appointment date: 2015-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Harris

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Tyler

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

85 ENTERTAINMENT LTD

FLAT 28 ST PETERS GARDENS,LONDON,SE13 7UW

Number:11547926
Status:ACTIVE
Category:Private Limited Company

CLARE MORGAN ENGINEERING LTD

35 CHELWOOD ROAD 35 CHELWOOD ROAD,DERBY,DE73 5SJ

Number:09993200
Status:ACTIVE
Category:Private Limited Company

DERMACE TRAINING LIMITED

SECOND FLOOR,BRIGHOUSE,HD6 1DU

Number:07928769
Status:ACTIVE
Category:Private Limited Company

E P H DUCTING LIMITED

UNIT 1 PLOT 9,NEEDHAM MARKET, IPSWICH,IP6 8NZ

Number:04531358
Status:ACTIVE
Category:Private Limited Company

LIQUID HOLDINGS LIMITED

64 RIVERSIDE WAY,DARLINGTON,DL1 2BQ

Number:10193767
Status:ACTIVE
Category:Private Limited Company

TJ & L SAVAGE PROPERTY LIMITED

54 BOOTHAM,YORK,YO30 7XZ

Number:07834848
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