Background WavePink WaveYellow Wave

FAKENHAM PHOTOSETTING LIMITED (01668371)

FAKENHAM PHOTOSETTING LIMITED (01668371) is an active UK company. incorporated on 30 September 1982. with registered office in Fakenham. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). FAKENHAM PHOTOSETTING LIMITED has been registered for 43 years. Current directors include DEFEW, David Ernest, DEFEW, Tristan, STORRY, Kim.

Company Number
01668371
Status
active
Type
ltd
Incorporated
30 September 1982
Age
43 years
Address
Marston And Langinger House 13 George Edwards Road, Fakenham, NR21 8NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
DEFEW, David Ernest, DEFEW, Tristan, STORRY, Kim
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAKENHAM PHOTOSETTING LIMITED

FAKENHAM PHOTOSETTING LIMITED is an active company incorporated on 30 September 1982 with the registered office located in Fakenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). FAKENHAM PHOTOSETTING LIMITED was registered 43 years ago.(SIC: 18130)

Status

active

Active since 43 years ago

Company No

01668371

LTD Company

Age

43 Years

Incorporated 30 September 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

PAGEGALLEY LIMITED
From: 30 September 1982To: 12 November 1982
Contact
Address

Marston And Langinger House 13 George Edwards Road Industrial Estate Fakenham, NR21 8NL,

Previous Addresses

16 Garrood Drive, Industrial Estate, Fakenham Norfolk NR21 8NN
From: 30 September 1982To: 9 May 2018
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Capital Reduction
Sept 10
Share Buyback
Sept 10
Director Left
Sept 10
Director Left
May 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
May 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DEFEW, David Ernest

Active
Garrood Drive, FakenhamNR21 8NN
Born October 1948
Director
Appointed N/A

DEFEW, Tristan

Active
13 George Edwards Road, FakenhamNR21 8NL
Born August 1979
Director
Appointed 30 Apr 2019

STORRY, Kim

Active
13 George Edwards Road, FakenhamNR21 8NL
Born December 1969
Director
Appointed 30 Apr 2019

GROOM, Harry James

Resigned
Garrood Drive, FakenhamNR21 8NN
Secretary
Appointed 03 Dec 1993
Resigned 13 Nov 2019

MASON, Peter Allen

Resigned
9 North Drive, FakenhamNR21 8HA
Secretary
Appointed N/A
Resigned 03 Dec 1993

BAXTER, Robert

Resigned
Garrood Drive, FakenhamNR21 8NN
Born May 1947
Director
Appointed N/A
Resigned 23 Aug 2010

BROWN, Patrick John

Resigned
Garrood Drive, FakenhamNR21 8NN
Born June 1935
Director
Appointed N/A
Resigned 28 Dec 2017

GROOM, Harry James

Resigned
Garrood Drive, FakenhamNR21 8NN
Born August 1952
Director
Appointed N/A
Resigned 13 Nov 2019

MASON, Peter Allen

Resigned
9 North Drive, FakenhamNR21 8HA
Born August 1946
Director
Appointed N/A
Resigned 03 Dec 1993

NEILL, Frederick George

Resigned
Garrood Drive, FakenhamNR21 8NN
Born May 1929
Director
Appointed N/A
Resigned 18 Jan 2020

OWEN, Ivor Harry

Resigned
31 Greenway Lane, FakenhamNR21 8DF
Born December 1930
Director
Appointed N/A
Resigned 06 Apr 2004
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Capital Cancellation Shares
7 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2010
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
10 August 2010
SH10Notice of Particulars of Variation
Resolution
10 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts Amended With Made Up Date
10 January 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
88(2)R88(2)R
Memorandum Articles
17 March 2000
MEM/ARTSMEM/ARTS
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Legacy
23 May 1990
363363
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
28 April 1988
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
8 July 1987
363363
Accounts With Accounts Type Small
1 June 1987
AAAnnual Accounts
Legacy
28 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363