About

Registered Number: 04518689
Date of Incorporation: 23/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 60-62 The Balcony, The Merrion Centre, Leeds, West Yorkshire, LS2 8NG

 

Dale Photographic Ltd was founded on 23 August 2002 and has its registered office in Leeds in West Yorkshire, it's status is listed as "Active". There are 4 directors listed as Ridsdale, Muriel Patricia, Ridsdale, Paul Simon, Ridsdale, Stephen James, Ridsdale, Allan James for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDSDALE, Paul Simon 23 August 2002 - 1
RIDSDALE, Stephen James 23 August 2002 - 1
RIDSDALE, Allan James 23 August 2002 28 May 2019 1
Secretary Name Appointed Resigned Total Appointments
RIDSDALE, Muriel Patricia 23 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 August 2019
PSC01 - N/A 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
PSC07 - N/A 27 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 August 2005
287 - Change in situation or address of Registered Office 15 April 2005
395 - Particulars of a mortgage or charge 26 February 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 August 2003
225 - Change of Accounting Reference Date 14 April 2003
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.