About

Registered Number: 04205862
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Having been setup in 2001, Photo Synthesis Ltd have registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEATON, Elaine 21 May 2001 04 January 2018 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 11 December 2019
MR04 - N/A 05 June 2019
MR01 - N/A 05 June 2019
CS01 - N/A 29 April 2019
AA01 - Change of accounting reference date 11 March 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR01 - N/A 17 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 01 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
363s - Annual Return 03 May 2002
395 - Particulars of a mortgage or charge 13 April 2002
395 - Particulars of a mortgage or charge 01 December 2001
288b - Notice of resignation of directors or secretaries 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
288a - Notice of appointment of directors or secretaries 08 June 2001
MEM/ARTS - N/A 06 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
CERTNM - Change of name certificate 23 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 10 January 2019 Outstanding

N/A

Legal charge 10 October 2007 Fully Satisfied

N/A

Debenture 25 August 2005 Outstanding

N/A

Mortgage 25 March 2002 Fully Satisfied

N/A

Debenture 26 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.