About

Registered Number: 00421485
Date of Incorporation: 14/10/1946 (77 years and 7 months ago)
Company Status: Active
Registered Address: Vale House Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

 

Founded in 1946, Photomec (London) Ltd has its registered office in Faringdon in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Wright, Joan Sylvia, Wright, David Graham, Wright, David, Pamela Joan, Bosier, Haynes, Keith Edward are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, David Graham 08 January 2001 - 1
WRIGHT, David N/A - 1
HAYNES, Keith Edward N/A 18 September 2002 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Joan Sylvia 19 September 2002 - 1
PAMELA JOAN, Bosier N/A 28 February 1994 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 May 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 09 June 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 05 June 2013
AUD - Auditor's letter of resignation 19 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 11 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 December 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 10 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 10 July 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 22 August 2007
395 - Particulars of a mortgage or charge 29 June 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 22 October 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
169 - Return by a company purchasing its own shares 16 August 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 20 May 1994
288 - N/A 16 March 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 02 July 1992
AA - Annual Accounts 13 May 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 22 November 1990
288 - N/A 10 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
395 - Particulars of a mortgage or charge 23 September 1988
395 - Particulars of a mortgage or charge 20 May 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986
MEM/ARTS - N/A 22 November 1978

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 21 June 2007 Outstanding

N/A

Legal charge 05 September 1988 Outstanding

N/A

Debenture 29 April 1988 Outstanding

N/A

Mortgage debenture 26 February 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.