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.

# Name Status
1 The Scottish Press Association Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
2 The Press Association Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
3 Alamy Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
4 Sticky Content Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
5 Omrind Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Liquidation
6 Stream Uk Media Services Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
7 Pa Media Group Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
8 Globelynx Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
9 Pa Media Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
10 Dtn Europe Holdings Limited
Mutual People: Andrew John Dowsett , Clive Paul Marshall
Active
11 Media Summit Limited
Mutual People: Andrew John Dowsett
dissolved
12 Balfour,Williamson & Co.Limited
Mutual People: James Richard Goode
Active
13 Wset Trustee Ltd
Mutual People: James Richard Goode
Active
14 Ebs New Media Ltd
Mutual People: James Richard Goode
Active
15 Radar Ai Limited
Mutual People: James Richard Goode , Clive Paul Marshall
Active
16 Gipsymedia Ltd
Mutual People: James Richard Goode
Liquidation
17 Pa News Investments Limited
Mutual People: James Richard Goode , Clive Paul Marshall
Liquidation
18 Lonrho Infra One Uk Limited
Mutual People: James Richard Goode
dissolved
19 Lonrho Africa (Holdings) Limited
Mutual People: James Richard Goode
Active
20 Lonrho Limited
Mutual People: James Richard Goode
Active
21 Lonrho Investments Limited
Mutual People: James Richard Goode
Active
22 Lonrho Holdings Limited
Mutual People: James Richard Goode
Active
23 Gulflog Food Supply Chain Management Limited
Mutual People: James Richard Goode
Active
24 Lonrho Infra Two Uk Limited
Mutual People: James Richard Goode
Active
25 Lonrho Infra Three Uk Limited
Mutual People: James Richard Goode
Active
26 Lonrho Infrastructure Limited
Mutual People: James Richard Goode
Active
27 Gulflog Market Expansion Services Limited
Mutual People: James Richard Goode
Active
28 Lonrho Trustees Limited
Mutual People: James Richard Goode
Active
29 Pr Newswire Europe Limited
Mutual People: Clive Paul Marshall
Active
30 Localstars Ltd
Mutual People: Clive Paul Marshall
Active
31 Baize Group Limited
Mutual People: Clive Paul Marshall
Active
32 Alliance News Limited
Mutual People: Clive Paul Marshall
Active
33 Royal National Children'S Springboard Foundation
Mutual People: Clive Paul Marshall
Active
34 The Tovey Endowment
Mutual People: Clive Paul Marshall
Active
35 Nla Media Access Limited
Mutual People: Clive Paul Marshall
Active
36 Oldlands Estate Company Limited
Mutual People: Clive Paul Marshall
Active
37 7 Pembridge Villas Management Company Limited
Mutual People: Clive Paul Marshall
Active
38 Dtn Europe Uk Ltd
Mutual People: Clive Paul Marshall
Active
39 Two-Ten Communications Limited
Mutual People: Clive Paul Marshall
dissolved