Advanced company searchLink opens in new window

PHOTO BOOTH MARKETING LIMITED

Company number NI683880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
09 May 2024 AA Total exemption full accounts made up to 30 November 2023
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
01 Jun 2023 CH01 Director's details changed for Mrs Ursula Mckinley on 1 June 2023
01 Jun 2023 CH01 Director's details changed for Mrs Ursula Murphy on 30 May 2023
30 May 2023 CH01 Director's details changed
04 Aug 2022 AD01 Registered office address changed from 8 Grainers Mill Muckamore Co Antrim BT41 2EF Northern Ireland to 8 Grainger's Mill Muckamore Antrim BT41 4RB on 4 August 2022
09 Jun 2022 PSC01 Notification of Ursula Murphy as a person with significant control on 6 January 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
10 Jan 2022 CH01 Director's details changed for Mrs Ursula Murphy on 7 January 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 Jan 2022 PSC07 Cessation of William Wilson as a person with significant control on 6 January 2022
07 Jan 2022 PSC01 Notification of Samuel English as a person with significant control on 6 January 2022
07 Jan 2022 TM01 Termination of appointment of William Wilson as a director on 6 January 2022
07 Jan 2022 AP01 Appointment of Mr Juraj Bohunicky as a director on 6 January 2022
07 Jan 2022 AP01 Appointment of Mr Samuel English as a director on 6 January 2022
07 Jan 2022 AP01 Appointment of Mrs Ursula Murphy as a director on 6 January 2022
07 Jan 2022 AD01 Registered office address changed from 25 Shore Road Holywood BT18 9HX Northern Ireland to 8 Grainers Mill Muckamore Co Antrim BT41 2EF on 7 January 2022
06 Jan 2022 CERTNM Company name changed william wilson shelf company number 17 LIMITED\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
19 Nov 2021 CH01 Director's details changed for Mr William Wilson on 19 November 2021
18 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-18
  • GBP 100