Based in Oxon, Photo-sonics International Ltd was established in 1991, it's status at Companies House is "Active". There are 7 directors listed for Photo-sonics International Ltd in the Companies House registry. The business currently employs 1-10 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Simon Arthur | 01 March 2015 | - | 1 |
KIEL, Conrad | 07 November 2016 | - | 1 |
KIEL III, John Philip | 20 November 2002 | - | 1 |
TREESUWAN, Kathryn | 30 September 1991 | - | 1 |
KIEL, John Philip | 30 September 1991 | 13 August 2014 | 1 |
LEPELLEY, Michael | 20 November 2002 | 27 August 2020 | 1 |
NEAL, Alan Richard | 09 August 1991 | 29 February 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 September 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CH01 - Change of particulars for director | 30 October 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 26 January 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
AA - Annual Accounts | 17 December 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AP01 - Appointment of director | 08 July 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 06 November 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 29 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
363a - Annual Return | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
353 - Register of members | 04 December 2007 | |
AA - Annual Accounts | 29 November 2007 | |
353 - Register of members | 30 April 2007 | |
363a - Annual Return | 22 March 2007 | |
287 - Change in situation or address of Registered Office | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 28 April 2005 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 16 February 2005 | |
MISC - Miscellaneous document | 02 September 2004 | |
AUD - Auditor's letter of resignation | 17 August 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
363s - Annual Return | 03 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 March 2003 | |
AA - Annual Accounts | 09 January 2003 | |
287 - Change in situation or address of Registered Office | 16 September 2002 | |
MISC - Miscellaneous document | 17 June 2002 | |
AUD - Auditor's letter of resignation | 17 June 2002 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 28 January 2002 | |
287 - Change in situation or address of Registered Office | 04 April 2001 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 05 January 2000 | |
363s - Annual Return | 01 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1999 | |
AA - Annual Accounts | 11 December 1998 | |
363a - Annual Return | 24 March 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 03 April 1997 | |
AA - Annual Accounts | 27 February 1997 | |
363s - Annual Return | 23 February 1996 | |
AA - Annual Accounts | 20 December 1995 | |
363s - Annual Return | 30 January 1995 | |
AA - Annual Accounts | 16 January 1995 | |
363s - Annual Return | 20 February 1994 | |
AA - Annual Accounts | 03 February 1994 | |
363s - Annual Return | 01 March 1993 | |
AA - Annual Accounts | 21 January 1993 | |
287 - Change in situation or address of Registered Office | 01 October 1992 | |
363s - Annual Return | 19 March 1992 | |
395 - Particulars of a mortgage or charge | 14 November 1991 | |
RESOLUTIONS - N/A | 03 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 1991 | |
123 - Notice of increase in nominal capital | 03 October 1991 | |
288 - N/A | 03 October 1991 | |
288 - N/A | 03 October 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 October 1991 | |
288 - N/A | 22 August 1991 | |
288 - N/A | 22 August 1991 | |
CERTNM - Change of name certificate | 12 August 1991 | |
CERTNM - Change of name certificate | 12 August 1991 | |
NEWINC - New incorporation documents | 08 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 06 November 1991 | Fully Satisfied |
N/A |