Background WavePink WaveYellow Wave

MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED (01870194)

MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED (01870194) is an active UK company. incorporated on 10 December 1984. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED has been registered for 41 years. Current directors include STEWART, Claire Susan.

Company Number
01870194
Status
active
Type
ltd
Incorporated
10 December 1984
Age
41 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEWART, Claire Susan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED

MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED is an active company incorporated on 10 December 1984 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01870194

LTD Company

Age

41 Years

Incorporated 10 December 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

QUICK IMAGING CENTRE LIMITED
From: 10 August 1994To: 5 June 1995
QUADRANT PROCESSING LTD.
From: 17 April 1990To: 10 August 1994
QUADRANT PROPERTIES LIMITED
From: 21 December 1989To: 17 April 1990
CAR-TEL COMMUNICATIONS LIMITED
From: 10 December 1984To: 21 December 1989
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

Synectics House Broadfield Close Sheffield S8 0XN England
From: 2 December 2019To: 2 December 2019
C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 14 November 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 8 November 2012To: 14 November 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 10 December 1984To: 8 November 2012
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Oct 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born December 1980
Director
Appointed 18 Apr 2019

ASHE, Vincent

Resigned
5 Ellington Way, EpsomKT18 5TA
Secretary
Appointed 05 Mar 1993
Resigned 20 Apr 1994

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 17 Jun 2016
Resigned 06 Apr 2018

COLLINS, Steven David

Resigned
23 Chestnut Road, WarleyB68 0AX
Secretary
Appointed 01 Jul 1994
Resigned 19 Oct 2001

LIDGATE, Keith Richard

Resigned
3 Dampier Road, ColchesterCO6 1QZ
Secretary
Appointed N/A
Resigned 05 Mar 1993

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 19 Oct 2001
Resigned 11 May 2016

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

ASHE, Vincent

Resigned
10 Windmill Rise, Kingstone Upon ThamesKT2 7TU
Born October 1954
Director
Appointed N/A
Resigned 20 Apr 1994

AXELSEN, Ian Peter

Resigned
27 King George Close, BromsgroveB61 8SL
Born September 1953
Director
Appointed N/A
Resigned 25 Nov 1993

BAYLEY, Geoffrey Charles

Resigned
The Beeches 87 Courtington Lane, BanburyOX15 4HS
Born April 1949
Director
Appointed N/A
Resigned 09 Feb 1993

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Born March 1976
Director
Appointed 17 Jun 2016
Resigned 06 Apr 2018

COLLINS, Steven David

Resigned
23 Chestnut Road, WarleyB68 0AX
Born July 1965
Director
Appointed 01 Jul 1994
Resigned 19 Oct 2001

DOUGLAS, Andrew Vladimir

Resigned
Flat 10, LondonSW10 9RG
Born December 1954
Director
Appointed N/A
Resigned 11 Feb 1993

ELDRED, Stephen Derrick

Resigned
8 Woodland Way, Woodford GreenIG8 0QG
Born August 1959
Director
Appointed 01 Nov 1994
Resigned 21 Aug 1997

GOODWIN, Mark Gerald

Resigned
88 Birmingham Road, StudleyB80 7AS
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 18 Apr 2019

LIDGATE, Keith Richard

Resigned
3 Dampier Road, ColchesterCO6 1QZ
Born January 1954
Director
Appointed N/A
Resigned 05 Mar 1993

NOBLE, David

Resigned
38 Juniper Close, BasingstokeRG24 8XH
Born January 1956
Director
Appointed 29 Apr 1993
Resigned 31 Jan 1998

PETERS, Brian Eric

Resigned
54 John Amner Close, ElyCB6 1DT
Born March 1949
Director
Appointed 22 Sept 1993
Resigned 28 Feb 1994

PETERS, Brian Eric

Resigned
54 John Amner Close, ElyCB6 1DT
Born March 1949
Director
Appointed N/A
Resigned 31 Jan 1993

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 19 Oct 2001
Resigned 11 May 2016

FOTOVALUE LIMITED

Resigned
88 Birmingham Road, StudleyB80 7AS
Corporate director
Appointed 24 Nov 1999
Resigned 18 Apr 2019

Persons with significant control

1

88 Birmingham Road, StudleyB80 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
14 November 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
8 November 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
287Change of Registered Office
Legacy
14 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
30 March 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
225Change of Accounting Reference Date
Legacy
8 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
29 November 1994
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
23 June 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
15 December 1993
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
15 October 1993
288288
Legacy
28 June 1993
288288
Legacy
21 May 1993
288288
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
288288
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
363b363b
Legacy
23 March 1993
363(287)363(287)
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
23 January 1992
88(2)R88(2)R
Resolution
23 January 1992
RESOLUTIONSResolutions
Resolution
23 January 1992
RESOLUTIONSResolutions
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
23 January 1992
123Notice of Increase in Nominal Capital
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
19 June 1991
288288
Legacy
23 April 1991
288288
Legacy
28 November 1990
363363
Legacy
16 November 1990
288288
Legacy
16 November 1990
363363
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Legacy
13 August 1990
287Change of Registered Office
Legacy
12 June 1990
363363
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
13 March 1990
288288
Legacy
13 March 1990
287Change of Registered Office
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1989
403aParticulars of Charge Subject to s859A
Legacy
19 May 1989
288288
Legacy
19 May 1989
287Change of Registered Office
Resolution
22 December 1988
RESOLUTIONSResolutions
Legacy
22 December 1988
288288
Legacy
22 December 1988
287Change of Registered Office
Legacy
22 December 1988
225(1)225(1)
Accounts With Accounts Type Small
7 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
16 December 1987
288288
Legacy
15 October 1987
363363
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87