About

Registered Number: 08182545
Date of Incorporation: 16/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU

 

Specialist Photographic Ltd was registered on 16 August 2012 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Specialist Photographic Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Elaena Katherine Rhonda 01 February 2015 - 1
BRITTON, James George Stuart 27 April 2015 13 May 2016 1
WELLS, Matthew Angus John 16 August 2012 27 February 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2020
SH01 - Return of Allotment of shares 12 June 2020
PSC01 - N/A 22 May 2020
RESOLUTIONS - N/A 20 April 2020
RESOLUTIONS - N/A 20 April 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
CS01 - N/A 18 March 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 30 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 27 July 2017
SH01 - Return of Allotment of shares 22 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 15 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 01 July 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 20 April 2015
AD01 - Change of registered office address 24 February 2015
AP01 - Appointment of director 24 February 2015
CERTNM - Change of name certificate 18 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 27 June 2014
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 14 November 2013
NEWINC - New incorporation documents 16 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.