About

Registered Number: 04550115
Date of Incorporation: 01/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook, Crescent, Billericay, Essex, CM12 0EQ

 

Tony Briscoe Photography Ltd was founded on 01 October 2002 and has its registered office in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has 4 directors listed as Briscoe, Anne Margaret, Briscoe, Anthony, Briscoe, Sarah, Rogers, Faye at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISCOE, Anthony 01 October 2002 - 1
BRISCOE, Sarah 02 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BRISCOE, Anne Margaret 07 June 2004 - 1
ROGERS, Faye 01 October 2002 07 June 2004 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 05 October 2017
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 19 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 26 October 2011
CH03 - Change of particulars for secretary 17 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 26 August 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
225 - Change of Accounting Reference Date 24 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.