About

Registered Number: 04572224
Date of Incorporation: 24/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: High Woodhead Cottage, Bellingham, Northumberland, NE48 2HX

 

Simon Fraser Photography Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Fraser, Gweneth, Armstrong Fraser, Gweneth Mary Scobell, Fraser, Awena Nellwyn Rose, Fraser, Bronwen Eirian May, Fraser, Simon John Ridley are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG FRASER, Gweneth Mary Scobell 19 December 2016 - 1
FRASER, Awena Nellwyn Rose 05 July 2018 - 1
FRASER, Bronwen Eirian May 05 June 2017 - 1
FRASER, Simon John Ridley 24 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Gweneth 24 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 October 2018
AP01 - Appointment of director 09 August 2018
AA - Annual Accounts 30 May 2018
PSC01 - N/A 14 November 2017
CS01 - N/A 14 November 2017
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 21 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 16 December 2011
AAMD - Amended Accounts 02 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 29 November 2010
AAMD - Amended Accounts 31 August 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 14 January 2008
353 - Register of members 14 January 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 25 June 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 17 June 2004
363a - Annual Return 31 October 2003
225 - Change of Accounting Reference Date 15 August 2003
353 - Register of members 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
287 - Change in situation or address of Registered Office 31 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.