Company NameAaaphotos Limited
Company StatusDissolved
Company Number08085211
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Revell
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267 Cleveland Road
Sunderland
SR4 7QS
Director NameMr Colin Peter Langley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267 Cleveland Road
Sunderland
SR4 7QS

Contact

Websiteaaaphotos.co.uk
Email address[email protected]

Location

Registered AddressAaasports
Shakespeare Street
Sunderland
SR5 2JF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Revell
50.00%
Ordinary
1 at £1Colin Langley
50.00%
Ordinary

Financials

Year2014
Net Worth£2,448
Cash£995
Current Liabilities£681

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
7 June 2020Registered office address changed from 267 Cleveland Road Sunderland SR4 7QS to Aaasports Shakespeare Street Sunderland SR5 2JF on 7 June 2020 (1 page)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
11 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
13 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 July 2014Director's details changed for Mr Andrew Revell on 1 October 2013 (2 pages)
16 July 2014Registered office address changed from 267 Cleveland Road Sunderland SR4 7QS England to 267 Cleveland Road Sunderland SR4 7QS on 16 July 2014 (1 page)
16 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Director's details changed for Colin Langley on 1 October 2013 (2 pages)
16 July 2014Registered office address changed from 109 Ewesley Road Sunderland SR4 7RJ England to 267 Cleveland Road Sunderland SR4 7QS on 16 July 2014 (1 page)
16 July 2014Director's details changed for Mr Andrew Revell on 1 October 2013 (2 pages)
16 July 2014Director's details changed for Colin Langley on 1 October 2013 (2 pages)
16 July 2014Director's details changed for Colin Langley on 1 October 2013 (2 pages)
16 July 2014Registered office address changed from 267 Cleveland Road Sunderland SR4 7QS England to 267 Cleveland Road Sunderland SR4 7QS on 16 July 2014 (1 page)
16 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Registered office address changed from 109 Ewesley Road Sunderland SR4 7RJ England to 267 Cleveland Road Sunderland SR4 7QS on 16 July 2014 (1 page)
16 July 2014Director's details changed for Mr Andrew Revell on 1 October 2013 (2 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(3 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(3 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)