About

Registered Number: 03036368
Date of Incorporation: 22/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 2a Baguley Road, Sale Moor, Manchester, M33 2GB

 

Nick Brown Photography Ltd was founded on 22 March 1995, it's status is listed as "Active". There are 2 directors listed as Brown, Natasha, Brown, Nicholas for Nick Brown Photography Ltd at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicholas 30 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Natasha 30 June 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 26 March 2018
CS01 - N/A 03 April 2017
CH03 - Change of particulars for secretary 03 April 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 22 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 March 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
363a - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 08 July 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 23 March 1998
287 - Change in situation or address of Registered Office 24 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 17 December 1996
287 - Change in situation or address of Registered Office 19 November 1996
363s - Annual Return 14 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1995
288 - N/A 24 March 1995
NEWINC - New incorporation documents 22 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.