About

Registered Number: 04428862
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 14 Farnaby Road, Bromley, BR1 4BJ,

 

Founded in 2002, Andy Grimshaw Photography Ltd have registered office in Bromley. Currently we aren't aware of the number of employees at the this business. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Richard Andrew 07 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GRIMSHAW, Andrea Mary 07 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 08 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 05 May 2016
SH08 - Notice of name or other designation of class of shares 18 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 25 October 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 20 May 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 19 May 2003
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
225 - Change of Accounting Reference Date 21 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 September 2012 Outstanding

N/A

Debenture 25 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.