Background WavePink WaveYellow Wave

EDE & RAVENSCROFT PHOTOGRAPHY LIMITED (03671416)

EDE & RAVENSCROFT PHOTOGRAPHY LIMITED (03671416) is an active UK company. incorporated on 20 November 1998. with registered office in 93 Chancery Lane. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. EDE & RAVENSCROFT PHOTOGRAPHY LIMITED has been registered for 27 years. Current directors include HALLS, Adrian Trevor, MIDDLETON, Michael William.

Company Number
03671416
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
93 Chancery Lane, WC2A 1DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
HALLS, Adrian Trevor, MIDDLETON, Michael William
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDE & RAVENSCROFT PHOTOGRAPHY LIMITED

EDE & RAVENSCROFT PHOTOGRAPHY LIMITED is an active company incorporated on 20 November 1998 with the registered office located in 93 Chancery Lane. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. EDE & RAVENSCROFT PHOTOGRAPHY LIMITED was registered 27 years ago.(SIC: 74201)

Status

active

Active since 27 years ago

Company No

03671416

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MINORTOP LIMITED
From: 20 November 1998To: 17 February 1999
Contact
Address

93 Chancery Lane London , WC2A 1DU,

Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Aug 10
Director Joined
Dec 10
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Mar 16
Director Joined
Jun 16
Owner Exit
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HALLS, Adrian Trevor

Active
93 Chancery LaneWC2A 1DU
Born April 1958
Director
Appointed 13 Jun 2016

MIDDLETON, Michael William

Active
Chancery Lane, LondonWC2A 1DU
Born September 1942
Director
Appointed 31 Mar 2010

MIDDLETON, Emma Louise

Resigned
93 Chancery LaneWC2A 1DU
Secretary
Appointed 12 Jan 1999
Resigned 09 May 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Nov 1998
Resigned 12 Jan 1999

BISSEKER, Tilden John

Resigned
5 The Mews, SidcupDA14 4BH
Born October 1946
Director
Appointed 12 Jan 1999
Resigned 31 Oct 2011

WHEATLEY, James Martyn

Resigned
93 Chancery LaneWC2A 1DU
Born September 1961
Director
Appointed 05 Dec 2011
Resigned 29 Feb 2016

WOOD, Philip John

Resigned
Hayward Rise, OakhamLE15 8EP
Born May 1951
Director
Appointed 01 Feb 1999
Resigned 31 Mar 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Nov 1998
Resigned 12 Jan 1999

Persons with significant control

2

LondonWC2A 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
Chancery Lane, LondonWC2A 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 January 2015
RP04RP04
Second Filing Of Form With Form Type
14 January 2015
RP04RP04
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
24 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
4 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
225Change of Accounting Reference Date
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
88(2)R88(2)R
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 February 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
88(2)R88(2)R
Legacy
10 February 1999
123Notice of Increase in Nominal Capital
Legacy
29 January 1999
287Change of Registered Office
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Memorandum Articles
15 January 1999
MEM/ARTSMEM/ARTS
Resolution
15 January 1999
RESOLUTIONSResolutions
Incorporation Company
20 November 1998
NEWINCIncorporation