Pa Photos Limited
- Active
- Incorporated on 9 Dec 1999
Reg Address: The Point 37 North Wharf Road, Paddington, London W2 1AF, England
Previous Names:
Diplema 446 Limited - 9 Dec 1999
Company Classifications:
63910 - News agency activities
- Summary The company with name "Pa Photos Limited" is a ltd and located in The Point 37 North Wharf Road, Paddington, London W2 1AF. Pa Photos Limited is currently in active status and it was incorporated on 9 Dec 1999 (24 years 9 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Pa Photos Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Emily Jane Anne Shelley | Director | 2 Apr 2024 | British | Active |
2 | James Richard Goode | Director | 29 Mar 2019 | British | Active |
3 | Andrew John Dowsett | Director | 28 Apr 2016 | British | Active |
4 | Edward Philip Ethelston | Director | 28 Apr 2016 | British | Resigned 20 Dec 2018 |
5 | Andrew John Dowsett | Director | 28 Apr 2016 | British | Active |
6 | Stephen Munday | Director | 22 Jun 2015 | British | Resigned 10 Jul 2020 |
7 | Stephen John Godsell | Secretary | 25 Jun 2014 | British | Resigned 4 Aug 2017 |
8 | Clive Paul Marshall | Director | 21 Feb 2011 | British | Active |
9 | Clive Paul Marshall | Director | 21 Feb 2011 | British | Resigned 2 Apr 2024 |
10 | Steven John Brown | Secretary | 14 Jul 2010 | - | Resigned 16 May 2014 |
11 | Darren Hayes | Director | 18 Mar 2009 | British | Resigned 31 Aug 2011 |
12 | Laszlo Bogdan | Director | 18 Mar 2009 | Hungarian | Resigned 31 Dec 2014 |
13 | Mary Louise Cole | Director | 18 Mar 2009 | - | Resigned 14 Jul 2010 |
14 | David Ian Campbell | Director | 10 Jul 2008 | British | Resigned 8 Oct 2010 |
15 | Anthony Gerard Watson | Director | 10 Jul 2008 | British | Resigned 1 May 2020 |
16 | Mary Louise Cole | Secretary | 23 Feb 2006 | - | Resigned 14 Jul 2010 |
17 | Nicholas John Teunon | Secretary | 30 May 2003 | - | Resigned 23 Feb 2006 |
18 | Nicholas John Teunon | Director | 7 Feb 2002 | British | Resigned 11 Jan 2008 |
19 | Richard John Bradley Marjoribanks | Secretary | 14 Sep 2001 | British | Resigned 30 May 2003 |
20 | Steven John Brown | Secretary | 12 Jan 2000 | British | Resigned 14 Sep 2001 |
21 | Steven John Brown | Director | 12 Jan 2000 | British | Resigned 16 May 2014 |
22 | Richard John Bradley Marjoribanks | Director | 12 Jan 2000 | British | Resigned 30 May 2003 |
23 | Paul John Potts | Director | 12 Jan 2000 | British | Resigned 21 Jan 2010 |
24 | Robert Brian Simpson | Director | 12 Jan 2000 | British | Resigned 10 Mar 2000 |
25 | Martin Webster | Director | 9 Dec 1999 | - | Resigned 12 Jan 2000 |
26 | Jonathan Andrew Reardon | Director | 9 Dec 1999 | British | Resigned 12 Jan 2000 |
27 | Sharon O'Brien | Secretary | 9 Dec 1999 | - | Resigned 10 Jan 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Press Association Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pa Photos Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 4 Apr 2024 | Download PDF |
3 | Accounts - Audit Exemption Subsiduary | 22 Sep 2023 | Download PDF |
4 | Accounts - Legacy | 22 Sep 2023 | Download PDF |
5 | Other - Legacy | 22 Sep 2023 | Download PDF |
6 | Other - Legacy | 22 Sep 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 11 Jan 2023 | Download PDF 3 Pages |
8 | Accounts - Legacy | 27 Sep 2022 | Download PDF |
9 | Accounts - Audit Exemption Subsiduary | 27 Sep 2022 | Download PDF |
10 | Other - Legacy | 27 Sep 2022 | Download PDF |
11 | Other - Legacy | 27 Sep 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 1 Feb 2021 | Download PDF 3 Pages |
13 | Accounts - Small | 7 Jan 2021 | Download PDF 19 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 20 Aug 2020 | Download PDF 1 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jul 2020 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 4 May 2020 | Download PDF 1 Pages |
17 | Address - Change Sail Company With Old New | 12 Feb 2020 | Download PDF 1 Pages |
18 | Address - Move Registers To Registered Office Company With New | 11 Feb 2020 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 7 Jan 2020 | Download PDF 3 Pages |
20 | Accounts - Small | 12 Sep 2019 | Download PDF 19 Pages |
21 | Officers - Change Person Director Company With Change Date | 31 May 2019 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 31 May 2019 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old New | 24 May 2019 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 23 May 2019 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 11 Apr 2019 | Download PDF 2 Pages |
26 | Confirmation Statement - No Updates | 11 Jan 2019 | Download PDF 3 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2019 | Download PDF 1 Pages |
28 | Accounts - Small | 2 Oct 2018 | Download PDF 24 Pages |
29 | Confirmation Statement - No Updates | 8 Jan 2018 | Download PDF 3 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 9 Aug 2017 | Download PDF 1 Pages |
31 | Accounts - Small | 21 Jul 2017 | Download PDF 17 Pages |
32 | Confirmation Statement - Updates | 10 Jan 2017 | Download PDF 5 Pages |
33 | Officers - Change Person Director Company With Change Date | 9 Jan 2017 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 9 Jan 2017 | Download PDF 2 Pages |
35 | Accounts - Full | 6 Oct 2016 | Download PDF 18 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 6 May 2016 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 6 May 2016 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2016 | Download PDF 18 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2016 | Download PDF 18 Pages |
40 | Officers - Change Person Director Company With Change Date | 23 Dec 2015 | Download PDF 2 Pages |
41 | Accounts - Full | 13 Oct 2015 | Download PDF 20 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2015 | Download PDF 3 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2015 | Download PDF 14 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 6 Jan 2015 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date | 17 Dec 2014 | Download PDF 16 Pages |
46 | Mortgage - Satisfy Charge Full | 2 Oct 2014 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 2 Oct 2014 | Download PDF 4 Pages |
48 | Accounts - Full | 18 Sep 2014 | Download PDF 20 Pages |
49 | Officers - Appoint Person Secretary Company With Name Date | 15 Jul 2014 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name | 10 Jun 2014 | Download PDF 2 Pages |
51 | Officers - Termination Secretary Company With Name | 10 Jun 2014 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date | 28 Jan 2014 | Download PDF 17 Pages |
53 | Accounts - Full | 9 Oct 2013 | Download PDF 21 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2013 | Download PDF 16 Pages |
55 | Accounts - Full | 11 Jun 2012 | Download PDF 19 Pages |
56 | Annual Return - Company With Made Up Date | 18 Jan 2012 | Download PDF 16 Pages |
57 | Accounts - Full | 5 Oct 2011 | Download PDF 19 Pages |
58 | Officers - Termination Director Company With Name | 14 Sep 2011 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name | 1 Mar 2011 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date | 6 Jan 2011 | Download PDF 16 Pages |
61 | Address - Change Sail Company | 21 Dec 2010 | Download PDF 1 Pages |
62 | Address - Move Registers To Sail Company | 21 Dec 2010 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 11 Oct 2010 | Download PDF 1 Pages |
64 | Accounts - Full | 28 Sep 2010 | Download PDF 20 Pages |
65 | Officers - Appoint Person Secretary Company With Name | 22 Jul 2010 | Download PDF 3 Pages |
66 | Officers - Termination Secretary Company With Name | 22 Jul 2010 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name | 15 Jul 2010 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 25 Jan 2010 | Download PDF 1 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2010 | Download PDF 19 Pages |
70 | Accounts - Full | 29 Oct 2009 | Download PDF 20 Pages |
71 | Officers - Legacy | 8 Sep 2009 | Download PDF 1 Pages |
72 | Officers - Legacy | 13 May 2009 | Download PDF 1 Pages |
73 | Officers - Legacy | 27 Mar 2009 | Download PDF 1 Pages |
74 | Officers - Legacy | 27 Mar 2009 | Download PDF 1 Pages |
75 | Officers - Legacy | 27 Mar 2009 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 6 Jan 2009 | Download PDF 4 Pages |
77 | Mortgage - Legacy | 18 Nov 2008 | Download PDF 2 Pages |
78 | Resolution | 3 Nov 2008 | Download PDF 2 Pages |
79 | Incorporation - Memorandum Articles | 3 Nov 2008 | Download PDF 5 Pages |
80 | Accounts - Full | 30 Oct 2008 | Download PDF 20 Pages |
81 | Mortgage - Legacy | 29 Oct 2008 | Download PDF 5 Pages |
82 | Mortgage - Legacy | 29 Oct 2008 | Download PDF 4 Pages |
83 | Officers - Legacy | 4 Sep 2008 | Download PDF 1 Pages |
84 | Officers - Legacy | 4 Sep 2008 | Download PDF 1 Pages |
85 | Officers - Legacy | 15 Jan 2008 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 2 Jan 2008 | Download PDF 2 Pages |
87 | Officers - Legacy | 2 Jan 2008 | Download PDF 1 Pages |
88 | Accounts - Full | 25 Oct 2007 | Download PDF 16 Pages |
89 | Annual Return - Legacy | 20 Dec 2006 | Download PDF 7 Pages |
90 | Resolution | 26 Sep 2006 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 18 Sep 2006 | Download PDF 19 Pages |
92 | Accounts - Full | 15 Sep 2006 | Download PDF 18 Pages |
93 | Officers - Legacy | 7 Mar 2006 | Download PDF 1 Pages |
94 | Officers - Legacy | 7 Mar 2006 | Download PDF 2 Pages |
95 | Annual Return - Legacy | 23 Dec 2005 | Download PDF 7 Pages |
96 | Accounts - Full | 21 Jun 2005 | Download PDF 15 Pages |
97 | Annual Return - Legacy | 4 Jan 2005 | Download PDF 7 Pages |
98 | Accounts - Full | 21 May 2004 | Download PDF 15 Pages |
99 | Annual Return - Legacy | 12 Jan 2004 | Download PDF 7 Pages |
100 | Address - Legacy | 29 Aug 2003 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.