Background WavePink WaveYellow Wave

PA PHOTOS LIMITED (03891060)

PA PHOTOS LIMITED (03891060) is an active UK company. incorporated on 9 December 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in news agency activities. PA PHOTOS LIMITED has been registered for 26 years. Current directors include IRWIN, Louise Jane, MARSON, Bruce Charles, SHELLEY, Emily Jane Anne.

Company Number
03891060
Status
active
Type
ltd
Incorporated
9 December 1999
Age
26 years
Address
The Point 37 North Wharf Road, London, W2 1AF
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
IRWIN, Louise Jane, MARSON, Bruce Charles, SHELLEY, Emily Jane Anne
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA PHOTOS LIMITED

PA PHOTOS LIMITED is an active company incorporated on 9 December 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in news agency activities. PA PHOTOS LIMITED was registered 26 years ago.(SIC: 63910)

Status

active

Active since 26 years ago

Company No

03891060

LTD Company

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DIPLEMA 446 LIMITED
From: 9 December 1999To: 20 January 2000
Contact
Address

The Point 37 North Wharf Road Paddington London, W2 1AF,

Previous Addresses

Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE England
From: 23 May 2019To: 24 May 2019
Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE
From: 9 December 1999To: 23 May 2019
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 19
Director Joined
Apr 19
Director Left
May 20
Director Left
Aug 20
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

IRWIN, Louise Jane

Active
North Wharf Road, LondonW2 1AF
Born September 1979
Director
Appointed 28 Oct 2024

MARSON, Bruce Charles

Active
North Wharf Road, LondonW2 1AF
Born August 1969
Director
Appointed 26 Jun 2025

SHELLEY, Emily Jane Anne

Active
North Wharf Road, LondonW2 1AF
Born June 1976
Director
Appointed 02 Apr 2024

BROWN, Steven John

Resigned
Pa Newscentre, LondonSW1V 1AE
Secretary
Appointed 14 Jul 2010
Resigned 16 May 2014

BROWN, Steven John

Resigned
7 Broadwater Lane, StevenageSG2 7EN
Secretary
Appointed 12 Jan 2000
Resigned 14 Sept 2001

COLE, Mary Louise

Resigned
Parkhill Road, LondonNW3 2YT
Secretary
Appointed 23 Feb 2006
Resigned 14 Jul 2010

GODSELL, Stephen John

Resigned
Pa Newscentre, LondonSW1V 1AE
Secretary
Appointed 25 Jun 2014
Resigned 04 Aug 2017

MARJORIBANKS, Richard John Bradley

Resigned
8 Tewit Well Avenue, HarrogateHG2 8AP
Secretary
Appointed 14 Sept 2001
Resigned 30 May 2003

O'BRIEN, Sharon

Resigned
49 Arthur Road, GillinghamME8 9BT
Secretary
Appointed 09 Dec 1999
Resigned 10 Jan 2000

TEUNON, Nicholas John

Resigned
29 Monro Drive, GuildfordGU2 9PS
Secretary
Appointed 30 May 2003
Resigned 23 Feb 2006

BROWN, Steven John

Resigned
7 Broadwater Lane, StevenageSG2 7EN
Born July 1953
Director
Appointed 12 Jan 2000
Resigned 16 May 2014

CAMPBELL, David Ian

Resigned
85 The Village, YorkYO32 2JE
Born July 1962
Director
Appointed 10 Jul 2008
Resigned 08 Oct 2010

COLE, Mary Louise

Resigned
Parkhill Road, LondonNW3 2YT
Born March 1969
Director
Appointed 18 Mar 2009
Resigned 14 Jul 2010

DOWSETT, Andrew John

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1966
Director
Appointed 28 Apr 2016
Resigned 12 Jul 2024

ETHELSTON, Edward Philip

Resigned
Vauxhall Bridge Road, LondonSW1V 1AE
Born February 1976
Director
Appointed 28 Apr 2016
Resigned 20 Dec 2018

GOODE, James Richard

Resigned
37 North Wharf Road, LondonW2 1AF
Born March 1976
Director
Appointed 29 Mar 2019
Resigned 28 Oct 2024

MARJORIBANKS, Richard John Bradley

Resigned
8 Tewit Well Avenue, HarrogateHG2 8AP
Born August 1956
Director
Appointed 12 Jan 2000
Resigned 30 May 2003

MARSHALL, Clive Paul

Resigned
37 North Wharf Road, LondonW2 1AF
Born March 1958
Director
Appointed 21 Feb 2011
Resigned 02 Apr 2024

MUNDAY, Stephen

Resigned
Vauxhall Bridge Road, LondonSW1V 1AE
Born July 1963
Director
Appointed 22 Jun 2015
Resigned 10 Jul 2020

POTTS, Paul John

Resigned
Western Gardens, LondonW5 3RU
Born January 1950
Director
Appointed 12 Jan 2000
Resigned 21 Jan 2010

REARDON, Jonathan Andrew

Resigned
Westfield Latchmore Bank, Bishops StortfordCM22 7PH
Born April 1959
Director
Appointed 09 Dec 1999
Resigned 12 Jan 2000

SIMPSON, Robert Brian

Resigned
1 Combe Royal Crescent, BathBA2 6EZ
Born September 1944
Director
Appointed 12 Jan 2000
Resigned 10 Mar 2000

SPENCER, John Ashley

Resigned
Lower Road, ElyCB7 5TN
Born July 1958
Director
Appointed 18 Mar 2009
Resigned 31 Aug 2011

STEPHENS, Martin John

Resigned
North Street, MelbourneDE73 8FZ
Born March 1973
Director
Appointed 18 Mar 2009
Resigned 31 Dec 2014

TEUNON, Nicholas John

Resigned
Ridge House, LeatherheadKT23 4LD
Born March 1966
Director
Appointed 07 Feb 2002
Resigned 11 Jan 2008

WATSON, Anthony Gerard

Resigned
37 North Wharf Road, LondonW2 1AF
Born May 1955
Director
Appointed 10 Jul 2008
Resigned 01 May 2020

WEBSTER, Martin

Resigned
9 West Square, LondonSE11 4SN
Born July 1958
Director
Appointed 09 Dec 1999
Resigned 12 Jan 2000

Persons with significant control

1

North Wharf Road, LondonW2 1AF

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

151

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Change To A Person With Significant Control
7 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 February 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 February 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date
17 December 2014
AR01AR01
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date
28 January 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
6 January 2011
AR01AR01
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Resolution
3 November 2008
RESOLUTIONSResolutions
Memorandum Articles
3 November 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
18 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
325325
Legacy
29 August 2003
353353
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Resolution
22 March 2003
RESOLUTIONSResolutions
Legacy
23 December 2002
363aAnnual Return
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363aAnnual Return
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Resolution
21 September 2000
RESOLUTIONSResolutions
Statement Of Affairs
11 May 2000
SASA
Legacy
11 May 2000
88(2)R88(2)R
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
123Notice of Increase in Nominal Capital
Legacy
20 April 2000
288bResignation of Director or Secretary
Memorandum Articles
27 January 2000
MEM/ARTSMEM/ARTS
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Memorandum Articles
24 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 1999
NEWINCIncorporation