About

Registered Number: 02823296
Date of Incorporation: 02/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 5-7 Grape Street, London, WC2H 8DW,

 

Established in 1993, Packshot Factory Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at Packshot Factory Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIDEMAK, Martin 02 June 1993 04 March 1994 1
MORSE, Joseph 04 March 1994 21 July 1999 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Maria 02 June 1993 03 June 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2020
AD01 - Change of registered office address 17 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 09 March 2016
MR01 - N/A 02 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 30 June 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 27 May 2003
CERTNM - Change of name certificate 10 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 21 August 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 07 May 1998
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
363a - Annual Return 09 September 1997
AA - Annual Accounts 14 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 24 April 1996
287 - Change in situation or address of Registered Office 24 April 1996
288 - N/A 26 June 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 28 September 1994
288 - N/A 28 September 1994
288 - N/A 30 June 1994
288 - N/A 25 May 1994
288 - N/A 14 March 1994
288 - N/A 11 March 1994
288 - N/A 07 June 1993
NEWINC - New incorporation documents 02 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.