Background WavePink WaveYellow Wave

PROPHOTOGRAPHIC LTD (08144284)

PROPHOTOGRAPHIC LTD (08144284) is an active UK company. incorporated on 16 July 2012. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other specialist photography. PROPHOTOGRAPHIC LTD has been registered for 13 years. Current directors include BAGLEY, David James.

Company Number
08144284
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
08144284: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other specialist photography
Directors
BAGLEY, David James
SIC Codes
74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPHOTOGRAPHIC LTD

PROPHOTOGRAPHIC LTD is an active company incorporated on 16 July 2012 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other specialist photography. PROPHOTOGRAPHIC LTD was registered 13 years ago.(SIC: 74202)

Status

active

Active since 13 years ago

Company No

08144284

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/7

Overdue

4 years overdue

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 1 August 2019 (6 years ago)
Period: 1 August 2018 - 31 July 2019(13 months)
Type: Dormant

Next Due

Due by 30 April 2021
Period: 1 August 2019 - 31 July 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 20 May 2020 (5 years ago)
Submitted on 20 May 2020 (5 years ago)

Next Due

Due by 3 June 2021
For period ending 20 May 2021
Contact
Address

08144284: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 30 August 2017To: 19 May 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 20 July 2017To: 30 August 2017
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 16 July 2012To: 20 July 2017
Timeline

10 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 17
Director Joined
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
May 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAGLEY, David James

Active
LondonWC2A 2JR
Born May 1971
Director
Appointed 15 May 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 30 Aug 2017
Resigned 15 May 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 16 Jul 2012
Resigned 20 Jul 2017

Persons with significant control

4

1 Active
3 Ceased

Mr David James Bagley

Active
LondonWC2A 2JR
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2017
Ceased 15 May 2020

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 30 Aug 2017
Ceased 15 May 2020

Mr Peter Anthony Valaitis

Ceased
43 Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
30 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
22 July 2020
RP05RP05
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Incorporation Company
16 July 2012
NEWINCIncorporation