Background WavePink WaveYellow Wave

VIEWPOINT PHOTOGRAPHY LIMITED (04159633)

VIEWPOINT PHOTOGRAPHY LIMITED (04159633) is an active UK company. incorporated on 14 February 2001. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (18202) and 3 other business activities. VIEWPOINT PHOTOGRAPHY LIMITED has been registered for 25 years. Current directors include CANNING, Amanda Jayne, CANNING, Peter David.

Company Number
04159633
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
Units 9 & 10 Foxcote Avenue, Bath, BA2 8SF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18202)
Directors
CANNING, Amanda Jayne, CANNING, Peter David
SIC Codes
18202, 59112, 59120, 74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWPOINT PHOTOGRAPHY LIMITED

VIEWPOINT PHOTOGRAPHY LIMITED is an active company incorporated on 14 February 2001 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18202) and 3 other business activities. VIEWPOINT PHOTOGRAPHY LIMITED was registered 25 years ago.(SIC: 18202, 59112, 59120, 74202)

Status

active

Active since 25 years ago

Company No

04159633

LTD Company

Age

25 Years

Incorporated 14 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Units 9 & 10 Foxcote Avenue Peasedown St. John Bath, BA2 8SF,

Previous Addresses

Swatton Barn, Badbury Swindon Wiltshire SN4 0EU
From: 14 February 2001To: 14 February 2022
Timeline

2 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CANNING, Amanda Jayne

Active
Foxcote Avenue, BathBA2 8SF
Secretary
Appointed 18 Jul 2005

CANNING, Amanda Jayne

Active
Foxcote Avenue, BathBA2 8SF
Born May 1967
Director
Appointed 18 Jul 2005

CANNING, Peter David

Active
Foxcote Avenue, BathBA2 8SF
Born May 1967
Director
Appointed 21 Feb 2001

FRASER, Stuart

Resigned
13 Wickham Way, Shepton MalletBA4 5YG
Secretary
Appointed 21 Feb 2001
Resigned 18 Jul 2005

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Feb 2001
Resigned 20 Feb 2001

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Feb 2001
Resigned 20 Feb 2001

Persons with significant control

2

Mrs Amanda Jayne Canning

Active
Foxcote Avenue, BathBA2 8SF
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter David Canning

Active
Foxcote Avenue, BathBA2 8SF
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
6 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
190190
Legacy
21 February 2008
353353
Legacy
21 February 2008
287Change of Registered Office
Legacy
21 February 2008
288cChange of Particulars
Legacy
4 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
15 August 2005
88(2)R88(2)R
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
287Change of Registered Office
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
287Change of Registered Office
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Incorporation Company
14 February 2001
NEWINCIncorporation