About

Registered Number: 05348375
Date of Incorporation: 31/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 72 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

 

Paul Burns Photography Ltd was registered on 31 January 2005 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". Paul Burns Photography Ltd has 2 directors listed as Burns, Paul Alexander James, Burns, Sarah Louise at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Paul Alexander James 31 January 2005 - 1
BURNS, Sarah Louise 31 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 February 2017
RESOLUTIONS - N/A 16 January 2017
CC04 - Statement of companies objects 16 January 2017
SH01 - Return of Allotment of shares 13 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 08 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.