About

Registered Number: 04072260
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Established in 2000, Kittle Photographic Ltd have registered office in Essex. Phelps, John Charles, Kittle, Stuart Lee, Phelps, John Charles, Chelmer Company Services Limited are listed as directors of Kittle Photographic Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITTLE, Stuart Lee 02 August 2004 - 1
PHELPS, John Charles 23 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PHELPS, John Charles 30 May 2014 - 1
CHELMER COMPANY SERVICES LIMITED 12 September 2000 30 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AD01 - Change of registered office address 18 June 2020
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 22 August 2019
AD01 - Change of registered office address 13 August 2019
AD01 - Change of registered office address 13 August 2019
AD01 - Change of registered office address 12 August 2019
AAMD - Amended Accounts 06 June 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 27 April 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 18 May 2018
AD01 - Change of registered office address 08 February 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 04 May 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 14 August 2014
AD01 - Change of registered office address 09 June 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 30 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 25 May 2012
SH01 - Return of Allotment of shares 02 March 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
RESOLUTIONS - N/A 14 October 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH04 - Change of particulars for corporate secretary 29 October 2010
RESOLUTIONS - N/A 31 March 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
RESOLUTIONS - N/A 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
363s - Annual Return 07 October 2004
395 - Particulars of a mortgage or charge 28 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 03 October 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 14 September 2001
225 - Change of Accounting Reference Date 05 July 2001
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.