Company NameMIKE Smith Photography Limited
DirectorsMichael Robert Smith and Stephanie Theresa Smith
Company StatusActive
Company Number04083617
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Previous NameStudio Seventeen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMichael Robert Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Alverstone Avenue
Gateshead
Tyne And Wear
NE9 6EU
Secretary NameMichael Robert Smith
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Alverstone Avenue
Gateshead
Tyne And Wear
NE9 6EU
Director NameMrs Stephanie Theresa Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed28 July 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Alverstone Avenue
Gateshead
Tyne And Wear
NE9 6EU
Director NameMrs Stephanie Theresa Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Alverstone Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6EU
Director NameMr Adrian Michael Smith
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address10 Alverstone Avenue
Gateshead
Tyne And Wear
NE9 6EU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemikesmithphotography.co.uk
Telephone0191 2245999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Alverstone Avenue
Gateshead
Tyne And Wear
NE9 6EU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mr M.r. Smith
33.33%
Ordinary
5 at £1Mr M.r. Smith
33.33%
Ordinary A
5 at £1Mrs S.t. Smith
33.33%
Ordinary B

Financials

Year2014
Net Worth£807
Cash£2,486
Current Liabilities£18,621

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
21 September 2022Confirmation statement made on 7 September 2022 with updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
10 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
9 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 August 2020Cessation of Adrian Michael Smith as a person with significant control on 28 July 2020 (1 page)
14 August 2020Notification of Stephanie Theresa Smith as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Appointment of Mrs Stephanie Theresa Smith as a director on 28 July 2020 (2 pages)
28 July 2020Termination of appointment of Adrian Michael Smith as a director on 28 July 2020 (1 page)
10 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 September 2017Change of details for Michael Robert Smith as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Notification of Michael Robert Smith as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Change of details for Michael Robert Smith as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Notification of Adrian Michael Smith as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Notification of Michael Robert Smith as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
21 September 2017Notification of Adrian Michael Smith as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
18 September 2017Director's details changed for Michael Robert Smith on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Michael Robert Smith on 18 September 2017 (1 page)
18 September 2017Director's details changed for Michael Robert Smith on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Michael Robert Smith on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Michael Robert Smith on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Michael Robert Smith on 18 September 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 December 2016Appointment of Mr Adrian Michael Smith as a director on 1 September 2016 (2 pages)
9 December 2016Appointment of Mr Adrian Michael Smith as a director on 1 September 2016 (2 pages)
28 November 2016Termination of appointment of Stephanie Theresa Smith as a director on 1 September 2016 (1 page)
28 November 2016Termination of appointment of Stephanie Theresa Smith as a director on 1 September 2016 (1 page)
28 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
28 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 15
(6 pages)
30 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 15
(6 pages)
30 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 15
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15
(6 pages)
25 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15
(6 pages)
25 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15
(6 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15
(6 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15
(6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Michael Robert Smith on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Michael Robert Smith on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Stephanie Theresa Smith on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Stephanie Theresa Smith on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Stephanie Theresa Smith on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Michael Robert Smith on 1 October 2009 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Return made up to 07/09/08; full list of members (4 pages)
18 November 2008Return made up to 07/09/08; full list of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from studio 17 hoults estate walker road newcastle upon tyne tyne & wear NE6 1AB (1 page)
17 November 2008Registered office changed on 17/11/2008 from studio 17 hoults estate walker road newcastle upon tyne tyne & wear NE6 1AB (1 page)
5 November 2007Return made up to 07/09/07; full list of members (3 pages)
5 November 2007Return made up to 07/09/07; full list of members (3 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 January 2007Return made up to 07/09/06; full list of members (3 pages)
5 January 2007Return made up to 07/09/06; full list of members (3 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 October 2005Return made up to 07/09/05; full list of members (6 pages)
31 October 2005Return made up to 07/09/05; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 October 2004Return made up to 07/09/04; full list of members (7 pages)
13 October 2004Return made up to 07/09/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 October 2003Return made up to 07/09/03; full list of members (5 pages)
6 October 2003Return made up to 07/09/03; full list of members (5 pages)
12 December 2002Return made up to 05/10/02; full list of members (5 pages)
12 December 2002Location of register of members (1 page)
12 December 2002Location of register of members (1 page)
12 December 2002Return made up to 05/10/02; full list of members (5 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 April 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
22 April 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
22 November 2001Return made up to 29/10/01; full list of members (6 pages)
22 November 2001Return made up to 29/10/01; full list of members (6 pages)
21 November 2001Ad 04/10/01--------- £ si 5@1=5 £ ic 6/11 (3 pages)
21 November 2001Ad 04/10/01--------- £ si 5@1=5 £ ic 1/6 (3 pages)
21 November 2001Ad 04/10/00--------- £ si 4@1=4 £ ic 11/15 (3 pages)
21 November 2001Ad 04/10/01--------- £ si 5@1=5 £ ic 6/11 (3 pages)
21 November 2001Ad 04/10/00--------- £ si 4@1=4 £ ic 11/15 (3 pages)
21 November 2001Ad 04/10/01--------- £ si 5@1=5 £ ic 1/6 (3 pages)
13 July 2001Registered office changed on 13/07/01 from: studio 17 stonehills studios, shields road gateshead tyne & wear NE10 0HW (1 page)
13 July 2001Registered office changed on 13/07/01 from: studio 17 stonehills studios, shields road gateshead tyne & wear NE10 0HW (1 page)
14 March 2001Company name changed studio seventeen LIMITED\certificate issued on 14/03/01 (2 pages)
14 March 2001Company name changed studio seventeen LIMITED\certificate issued on 14/03/01 (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 October 2000Registered office changed on 09/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 October 2000Director resigned (1 page)
4 October 2000Incorporation (21 pages)
4 October 2000Incorporation (21 pages)