About

Registered Number: 02233347
Date of Incorporation: 21/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 12 The Broadway, Cheam, Surrey., SM3 8AY

 

Britannia Photographic Ltd was registered on 21 March 1988 with its registered office in Surrey., it has a status of "Active". Fagg, Stuart Albert, Rumble, Emily Margaret, Rumble, Timothy John, Adams, Bertrand, Adams, Judith Ann, Jones, Robert are the current directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGG, Stuart Albert 02 January 2002 - 1
RUMBLE, Emily Margaret 20 September 2007 - 1
ADAMS, Bertrand N/A 31 December 2001 1
ADAMS, Judith Ann 06 April 1993 31 December 2001 1
JONES, Robert N/A 07 April 1993 1
Secretary Name Appointed Resigned Total Appointments
RUMBLE, Timothy John N/A 02 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 28 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 07 June 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 02 April 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 24 May 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 30 March 2000
AA - Annual Accounts 14 April 1999
363s - Annual Return 08 April 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 17 March 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 28 May 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 16 April 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 29 March 1995
AUD - Auditor's letter of resignation 13 March 1995
AA - Annual Accounts 29 July 1994
288 - N/A 06 May 1994
363s - Annual Return 06 May 1994
288 - N/A 03 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 23 April 1993
287 - Change in situation or address of Registered Office 01 March 1993
363a - Annual Return 01 March 1993
AA - Annual Accounts 17 November 1992
363a - Annual Return 12 June 1992
363a - Annual Return 12 June 1992
363a - Annual Return 12 June 1992
AA - Annual Accounts 13 November 1991
395 - Particulars of a mortgage or charge 19 July 1991
AA - Annual Accounts 25 January 1991
288 - N/A 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1990
395 - Particulars of a mortgage or charge 06 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1988
RESOLUTIONS - N/A 20 June 1988
RESOLUTIONS - N/A 20 June 1988
123 - Notice of increase in nominal capital 20 June 1988
MEM/ARTS - N/A 27 May 1988
288 - N/A 20 May 1988
288 - N/A 20 May 1988
287 - Change in situation or address of Registered Office 20 May 1988
RESOLUTIONS - N/A 18 May 1988
CERTNM - Change of name certificate 16 May 1988
NEWINC - New incorporation documents 21 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 1991 Outstanding

N/A

Legal charge 30 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.