- Company Overview for THE PHOTOGRAPHIC ANGLE (07063537)
- Filing history for THE PHOTOGRAPHIC ANGLE (07063537)
- People for THE PHOTOGRAPHIC ANGLE (07063537)
- More for THE PHOTOGRAPHIC ANGLE (07063537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2016 | AP01 | Appointment of Mr Nicholas Millard as a director on 10 August 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Sean Thomas Orsler as a director on 29 March 2016 | |
02 Nov 2015 | AR01 | Annual return made up to 2 November 2015 no member list | |
09 Oct 2015 | TM01 | Termination of appointment of Felicity Vine-Miller as a director on 28 September 2015 | |
06 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
12 Nov 2014 | AR01 | Annual return made up to 2 November 2014 no member list | |
22 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
13 Nov 2013 | AR01 | Annual return made up to 2 November 2013 no member list | |
06 Sep 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 2 November 2012 no member list | |
03 Sep 2012 | AA | Full accounts made up to 30 November 2011 | |
06 Jun 2012 | AD01 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 6 June 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 2 November 2011 no member list | |
01 Apr 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
31 Mar 2011 | AP01 | Appointment of Dr John Walker as a director | |
31 Mar 2011 | AP01 | Appointment of Mr Sean Orsler as a director | |
30 Mar 2011 | AP03 | Appointment of Mrs Cindy John as a secretary | |
19 Mar 2011 | TM01 | Termination of appointment of Graham Carey as a director | |
12 Jan 2011 | CH01 | Director's details changed for Mr Graham Arthur Carey on 18 November 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 2 November 2010 no member list | |
11 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2010 | AP01 | Appointment of Mrs Felicity Vine-Miller as a director | |
19 May 2010 | AD01 | Registered office address changed from Ford Farm Ford Kingsbridge Devon TQ7 2LN on 19 May 2010 | |
30 Apr 2010 | CC04 | Statement of company's objects |