MOODBOARD STOCK PHOTOGRAPHY LTD

05616741
82A JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 accounts Annual Accounts 9 Buy now
06 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 9 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 6 Buy now
09 Aug 2021 accounts Annual Accounts 6 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Jun 2020 officers Termination of appointment of director (Jane Victoria Morton) 1 Buy now
21 May 2020 accounts Annual Accounts 6 Buy now
18 Sep 2019 accounts Annual Accounts 5 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 officers Termination of appointment of director (Gregory Robyn Parker Priddy) 1 Buy now
21 Feb 2019 officers Appointment of director (Mrs Jane Victoria Morton) 2 Buy now
28 Sep 2018 accounts Annual Accounts 12 Buy now
19 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 accounts Annual Accounts 14 Buy now
25 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 officers Change of particulars for director (Gregory Robyn Parker Priddy) 2 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Jan 2017 accounts Annual Accounts 5 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
09 Feb 2016 accounts Annual Accounts 6 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
13 Feb 2015 accounts Annual Accounts 6 Buy now
08 Jul 2014 annual-return Annual Return 3 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
24 Jun 2013 officers Change of particulars for director (Craig Robinson) 2 Buy now
21 Jun 2013 officers Change of particulars for director (Gregory Robyn Parker Priddy) 2 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
28 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 accounts Annual Accounts 6 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 accounts Annual Accounts 8 Buy now
13 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
15 Jul 2011 officers Change of particulars for director (Gregory Robyn Parker Priddy) 2 Buy now
15 Jul 2011 officers Change of particulars for director (Craig Robinson) 2 Buy now
08 Jul 2011 officers Appointment of director (Craig Robinson) 3 Buy now
08 Jul 2011 officers Appointment of director (Gregory Robyn Parker Priddy) 3 Buy now
01 Jul 2011 resolution Resolution 1 Buy now
01 Jul 2011 accounts Annual Accounts 13 Buy now
01 Jul 2011 officers Termination of appointment of director (Michael Watson) 2 Buy now
02 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2010 accounts Annual Accounts 15 Buy now
24 Mar 2010 officers Termination of appointment of director (Andrew Anderson) 1 Buy now
24 Mar 2010 officers Termination of appointment of secretary (Andrew Anderson) 1 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
14 May 2009 accounts Annual Accounts 16 Buy now
19 Nov 2008 annual-return Return made up to 09/11/08; full list of members 3 Buy now
06 May 2008 accounts Annual Accounts 15 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: 6TH floor 52-54 lime street london EC3M 1 Buy now
22 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2008 annual-return Return made up to 09/11/07; full list of members 7 Buy now
11 Dec 2006 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
30 Nov 2006 annual-return Return made up to 09/11/06; full list of members 7 Buy now
08 May 2006 officers Secretary resigned 1 Buy now
08 May 2006 officers New secretary appointed;new director appointed 2 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: 7 frank dixon close dulwich london SE21 7BD 1 Buy now
11 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2005 incorporation Incorporation Company 9 Buy now