About

Registered Number: 06733100
Date of Incorporation: 24/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 87 High Street, Hanham, Bristol, BS15 3QG,

 

Paul Groom Photography Ltd was registered on 24 October 2008 and has its registered office in Bristol, it's status at Companies House is "Active". Paul Groom Photography Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROOM, Elinor Adams 24 October 2008 - 1
GROOM, Paul David 24 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
PSC04 - N/A 29 May 2020
AD01 - Change of registered office address 29 May 2020
CS01 - N/A 23 October 2019
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 12 June 2019
PSC04 - N/A 12 June 2019
CH01 - Change of particulars for director 12 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.