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.
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 |
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 |