About

Registered Number: 01675551
Date of Incorporation: 03/11/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Bridge House, Heron Square, Richmond, TW9 1EN

 

Having been setup in 1982, Manfrotto Distribution Ltd have registered office in Richmond, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOLTON, Jonathan Mark 02 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 12 September 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 17 May 2015
CH01 - Change of particulars for director 29 January 2015
MISC - Miscellaneous document 31 October 2014
MISC - Miscellaneous document 20 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 20 July 2012
CH01 - Change of particulars for director 17 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 21 June 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CERTNM - Change of name certificate 14 January 2010
RESOLUTIONS - N/A 06 January 2010
RESOLUTIONS - N/A 29 December 2009
RESOLUTIONS - N/A 21 December 2009
AD01 - Change of registered office address 10 December 2009
RESOLUTIONS - N/A 12 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 June 2008
CERTNM - Change of name certificate 14 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 04 July 2006
395 - Particulars of a mortgage or charge 19 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
CERTNM - Change of name certificate 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 09 July 2003
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 29 March 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 07 April 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 19 June 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 11 July 1996
353 - Register of members 19 February 1996
325 - Location of register of directors' interests in shares etc 19 February 1996
318 - Location of directors' service contracts 19 February 1996
RESOLUTIONS - N/A 13 November 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 01 July 1994
353 - Register of members 27 June 1994
325 - Location of register of directors' interests in shares etc 27 June 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 30 June 1991
288 - N/A 18 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
288 - N/A 23 April 1991
288 - N/A 13 December 1990
CERTNM - Change of name certificate 29 November 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
288 - N/A 08 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1989
288 - N/A 06 November 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
RESOLUTIONS - N/A 28 September 1988
288 - N/A 08 June 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
288 - N/A 28 October 1987
288 - N/A 27 April 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.