Newcastle Upon Tyne
NE3 1DD
Secretary Name | Peter McGrady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Role | Printer |
Correspondence Address | 38 Woolsington Park South Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mrs Sarah Joanne McGrady |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 September 2018) |
Role | Printers |
Country of Residence | Britain |
Correspondence Address | 17 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DD |
Secretary Name | Sarah Joanne McGrady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 September 2018) |
Role | Printers |
Country of Residence | England |
Correspondence Address | 17 Woodbine Road Newcastle Upon Tyne NE3 1DD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.photoline.co.uk/ |
---|---|
Telephone | 0191 2325454 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 St Nicholas Precinct Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
500 at £1 | Peter Mcgrady 50.00% Ordinary |
---|---|
500 at £1 | Sarah Mcgrady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,667 |
Cash | £9,453 |
Current Liabilities | £163,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
6 June 2009 | Delivered on: 23 June 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
22 August 2022 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
16 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 December 2018 | Change of details for Mr Peter Mcgrady as a person with significant control on 13 December 2018 (5 pages) |
21 December 2018 | Cessation of A Person with Significant Control as a person with significant control on 13 December 2018 (3 pages) |
20 December 2018 | Termination of appointment of Sarah Joanne Mcgrady as a secretary on 20 September 2018 (1 page) |
20 December 2018 | Cessation of Sarah Joanne Mcgrady as a person with significant control on 13 December 2018 (1 page) |
20 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Sarah Joanne Mcgrady as a director on 20 September 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
31 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Director's details changed for Peter Mcgrady on 20 November 2001 (1 page) |
9 March 2015 | Director's details changed for Peter Mcgrady on 20 November 2001 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Director's details changed for Sarah Joanne Mcgrady on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Sarah Joanne Mcgrady on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Peter Mcgrady on 24 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Sarah Joanne Mcgrady on 24 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Sarah Joanne Mcgrady on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Peter Mcgrady on 24 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Director's details changed for Sarah Joanne Mcgrady on 21 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Director's details changed for Peter Mcgrady on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Peter Mcgrady on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Sarah Joanne Mcgrady on 21 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
20 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
22 March 2007 | Return made up to 20/11/06; full list of members (2 pages) |
22 March 2007 | Return made up to 20/11/06; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 20/11/05; full list of members (2 pages) |
15 February 2006 | Return made up to 20/11/05; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 December 2002 | Return made up to 20/11/02; full list of members
|
20 December 2002 | Return made up to 20/11/02; full list of members
|
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
8 April 2002 | Ad 20/11/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
8 April 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
8 April 2002 | Ad 20/11/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
20 November 2001 | Incorporation (12 pages) |
20 November 2001 | Incorporation (12 pages) |