Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOTOBOX LIMITED
Company Information for

PHOTOBOX LIMITED

10 BACK HILL, LONDON, EC1R 5EN,
Company Registration Number
03906401
Private Limited Company
Active

Company Overview

About Photobox Ltd
PHOTOBOX LIMITED was founded on 2000-01-13 and has its registered office in London. The organisation's status is listed as "Active". Photobox Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHOTOBOX LIMITED
 
Legal Registered Office
10 BACK HILL
LONDON
EC1R 5EN
Other companies in W2
 
Filing Information
Company Number 03906401
Company ID Number 03906401
Date formed 2000-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB115138543  
Last Datalog update: 2024-03-06 18:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOTOBOX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHOTOBOX LIMITED
The following companies were found which have the same name as PHOTOBOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOTOBOX FREE PRINTS LIMITED HERBAL HOUSE 10 BACK HILL LONDON EC1R 5EN Active Company formed on the 2019-03-05
PHOTOBOX GROUP SMILE FOUNDATION 10 BACK HILL BACK HILL LONDON EC1R 5EN Active - Proposal to Strike off Company formed on the 2010-02-26
PHOTOBOX HOLDCO ALPHA LIMITED 10 BACK HILL LONDON EC1R 5EN Active Company formed on the 2011-05-26
PHOTOBOX HOLDCO BETA LIMITED 10 BACK HILL LONDON EC1R 5EN Active Company formed on the 2011-05-26
PHOTOBOX HOLDCO GAMMA LIMITED 10 BACK HILL LONDON EC1R 5EN Active Company formed on the 2011-06-20
PHOTOBOX HOLDCO LIMITED 10 BACK HILL LONDON EC1R 5EN Active - Proposal to Strike off Company formed on the 2011-05-26
PHOTOBOX LLP WEST COAST DRIVE Singapore 127999 Active Company formed on the 2009-03-07
PHOTOBOX LLC 9756 11TH AVE SW SEATTLE WA 981062952 Active Company formed on the 2019-12-09
PhotoBox PhotoBooths Inc. 2720 Queensview Drive Unit # 133 Ottawa Ontario K2B 1A5 Dissolved Company formed on the 2015-11-24
PHOTOBOX27 LTD 4 Cwm Y Dwr Briton Ferry Neath SA11 2YT Active - Proposal to Strike off Company formed on the 2018-02-12
PHOTOBOXJ LLC 6215 SW 80TH ST. OCALA FL 34476 Inactive Company formed on the 2018-11-20
PHOTOBOXLA LLC California Unknown

Company Officers of PHOTOBOX LIMITED

Current Directors
Officer Role Date Appointed
ALAN BURNS
Company Secretary 2012-08-06
ALAN ROBERT BURNS
Director 2013-10-29
JODY MATTHEW ROBERTSON FORD
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STANISLAS MARIE LAURENT
Director 2006-10-10 2016-07-21
MARK WILLIAM CHAPMAN
Director 2000-01-25 2015-02-16
JAMES TIMOTHY CHAPMAN LONGLEY
Company Secretary 2000-01-24 2012-08-06
PEDRO MENDOZA
Director 2006-04-06 2007-07-13
MICHEL DE GUILHERMIER
Director 2006-04-06 2006-10-10
JEAN MARC BOUHELIER
Director 2004-05-07 2006-04-06
COLIN HOWARD GLASS
Director 2000-04-01 2006-04-06
GRAHAM KEITH HOBSON
Director 2000-01-13 2006-04-06
JAMES TIMOTHY CHAPMAN LONGLEY
Director 2004-01-21 2006-04-06
NIGEL BEIGHTON
Director 2003-06-27 2004-11-18
NIGEL ANTHONY APPERLEY
Director 2002-11-01 2004-03-26
ROISIN MICHELE ROCK
Company Secretary 2000-01-13 2000-01-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-13 2000-01-13
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-13 2000-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ROBERT BURNS HORIZON HOLDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON MIDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON NEWCO LIMITED Director 2016-01-26 CURRENT 2016-01-19 Active - Proposal to Strike off
ALAN ROBERT BURNS PHOTOBOX HOLDCO LIMITED Director 2016-01-26 CURRENT 2011-05-26 Active - Proposal to Strike off
ALAN ROBERT BURNS HORIZON GROUPCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON DEBTCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON BIDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS STICKY9 LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ALAN ROBERT BURNS MOONPIG.COM LIMITED Director 2011-07-22 CURRENT 1999-10-04 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO GAMMA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO BETA LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO ALPHA LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD HORIZON HOLDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON MIDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON NEWCO LIMITED Director 2016-07-21 CURRENT 2016-01-19 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD MOONPIG.COM LIMITED Director 2016-07-21 CURRENT 1999-10-04 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD STICKY9 LIMITED Director 2016-07-21 CURRENT 2015-08-04 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO BETA LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO ALPHA LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO GAMMA LIMITED Director 2016-07-21 CURRENT 2011-06-20 Active
JODY MATTHEW ROBERTSON FORD HORIZON GROUPCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON DEBTCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON BIDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16APPOINTMENT TERMINATED, DIRECTOR BERNARD TRISTAN WASHBOURNE MONEY
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-05-22Resolutions passed:<ul><li>Resolution Re; resignation of director/aappointment of director/ company documents 19/04/2023</ul>
2023-05-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL MITCHELL
2023-05-19DIRECTOR APPOINTED LEONARDUS ARTHUR JOHANNES KERCKHAERT
2023-05-12Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-05-12Audit exemption subsidiary accounts made up to 2022-04-30
2023-05-04Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-05-04Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-04-24Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-04-24Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-20CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-09-26DIRECTOR APPOINTED BERNARD TRISTAN WASHBOURNE MONEY
2022-09-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MUCHA
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039064010010
2022-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039064010009
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-25CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-21Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039064010009
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-23CH01Director's details changed for Mr Christopher Daniel Mucha on 2020-11-19
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039064010008
2020-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER DANIEL MUCHA
2020-09-04PSC02Notification of Photo Holdco Limited as a person with significant control on 2020-08-28
2020-09-04PSC07CESSATION OF PHOTOBOX HOLDCO BETA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17SH0107/04/20 STATEMENT OF CAPITAL GBP 65661.51
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOOLFENDEN
2020-01-24AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR PETER JAMES PLUMB
2019-12-10RP04AP01Second filing of director appointment of Jonathan Michael Mitchell
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JODY MATTHEW ROBERTSON FORD
2019-10-08TM02Termination of appointment of Alan Burns on 2019-09-30
2019-10-08AP01DIRECTOR APPOINTED MR CHRISTIAN WOOLFENDEN
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit 7 30 Great Guildford Street London SE1 0HS
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 65661.5
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-29AP01DIRECTOR APPOINTED JODY MATTHEW ROBERTSON FORD
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAS MARIE LAURENT
2016-05-03RES13Resolutions passed:
  • Other company business 21/04/2016
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039064010008
2016-03-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-13
2016-03-03ANNOTATIONClarification
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039064010007
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-22LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 65661.5
2016-01-22AR0113/01/16 ANNUAL RETURN FULL LIST
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 65661.5
2015-05-01AR0113/01/15 ANNUAL RETURN FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM CHAPMAN
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM BRIDGE HOUSE 63-65 NORTH WHARF ROAD LONDON W2 1LA
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM, BRIDGE HOUSE 63-65 NORTH WHARF ROAD, LONDON, W2 1LA
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039064010007
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 65661.5
2014-02-05AR0113/01/14 FULL LIST
2013-11-04AP01DIRECTOR APPOINTED MR ALAN ROBERT BURNS
2013-10-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE GREAT BARN OXFORD ROAD OLD CHALFORD OXFORDSHIRE OX7 5QR
2013-03-27AR0113/01/13 FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, THE GREAT BARN, OXFORD ROAD, OLD CHALFORD, OXFORDSHIRE, OX7 5QR
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-20AP03SECRETARY APPOINTED ALAN BURNS
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY JAMES LONGLEY
2012-02-09AR0113/01/12 FULL LIST
2011-11-01AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2011-08-18AUDAUDITOR'S RESIGNATION
2011-08-04MEM/ARTSARTICLES OF ASSOCIATION
2011-08-04RES01ALTER ARTICLES 19/07/2011
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0113/01/11 NO CHANGES
2011-01-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0113/01/10 NO CHANGES
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24AUDAUDITOR'S RESIGNATION
2009-03-21363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-22363sRETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 52 NEW INN HALL STREET OXFORD OXON OX1 2DN
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 52 NEW INN HALL STREET, OXFORD, OXON OX1 2DN
2007-06-29363sRETURN MADE UP TO 13/01/07; CHANGE OF MEMBERS
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: UNIT 2-3 PARK ROYAL METRO CENTRE BRITANNIA WAY LONDON NW10 7PA
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: UNIT 2-3 PARK ROYAL METRO CENTRE, BRITANNIA WAY, LONDON, NW10 7PA
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-1488(2)RAD 20/03/06-06/04/06 £ SI 531333@.005=2656 £ IC 63004/65660
2006-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-0988(2)RAD 18/10/05--------- £ SI 552632@.005=2763 £ IC 60241/63004
2005-08-05ELRESS80A AUTH TO ALLOT SEC 21/07/05
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-29288bDIRECTOR RESIGNED
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-16288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-02-11363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 30 WARNER STREET LONDON EC1R 5EX
2003-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PHOTOBOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOTOBOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-22 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT
2014-12-11 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2011-07-20 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
RENT DEPOSIT DEED 2011-04-21 Satisfied VITA CELLULAR FOAMS (UK) LIMITED
RENT DEPOSIT DEED 2011-01-28 Satisfied SEPUT NOMINEE 81 LIMITED AND SEPUT NOMINEE 82 LIMITED
RENT DEPOSIT DEED 2008-11-08 Satisfied DERWENT VALLEY LONDON LIMITED
RENT DEPOSIT DEED 2005-04-22 Satisfied SEPUT NOMINEE 81 LIMITED AND SEPUT NOMINEE 82 LIMITED
RENT DEPOSIT DEED 2003-01-10 Satisfied PETER MICHAEL GREANE, RICHARD IAN HERSHAMN AND THE HANOVER TRUST LTD THE TRUSTEE OF THESOMERBOND PENSION TRUST
Intangible Assets
Patents
We have not found any records of PHOTOBOX LIMITED registering or being granted any patents
Domain Names

PHOTOBOX LIMITED owns 11 domain names.

photobox.co.uk   sharish.co.uk   udigo.co.uk   unikbox.co.uk   greetingsphotobox.co.uk   greetingbox.co.uk   greetings-by-photobox.co.uk   greetings-photobox.co.uk   greetingsbyphotobox.co.uk   byphotos.co.uk   budgetphotos.co.uk  

Trademarks
We have not found any records of PHOTOBOX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PHOTOBOX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-11-01 GBP £21
Stockton-On-Tees Borough Council 2016-09-01 GBP £44
Devon County Council 2016-01-29 GBP £1,095 Materials & Consumables
Solihull Metropolitan Borough Council 2015-10-12 GBP £450
Hartlepool Borough Council 2015-09-05 GBP £34 Design & Printing Services
West Sussex Council 2015-05-21 GBP £38 MISCELLANEOUS PUBLISHING AND PRINTING
West Sussex Council 2015-04-30 GBP £14 MISCELLANEOUS PUBLISHING AND PRINTING
West Sussex Council 2015-04-29 GBP £56 MISCELLANEOUS PUBLISHING AND PRINTING
London Borough of Newham 2015-01-31 GBP £68 CONFERENCE EXPENSES STAFF
London Borough of Newham 2015-01-31 GBP £68 CONFERENCE EXPENSES STAFF
Devon County Council 2015-01-28 GBP £1,014 Miscellaneous expenditure
London Borough of Newham 2014-12-27 GBP £7 S17 & AVOIDANCE OF CARE
London Borough of Newham 2014-12-27 GBP £7 S17 & AVOIDANCE OF CARE
West Sussex Council 2014-12-11 GBP £69
West Sussex Council 2014-12-04 GBP £40
Nottingham City Council 2014-10-30 GBP £29 457-Publicity/Mrktng/Advertg
Nottingham City Council 2014-10-21 GBP £11 457-Publicity/Mrktng/Advertg
West Sussex Council 2014-10-09 GBP £17
West Sussex Council 2014-10-08 GBP £4
West Sussex Council 2014-09-27 GBP £67
Nottingham City Council 2014-09-23 GBP £17
Nottingham City Council 2014-09-23 GBP £17 475-Other Services
Essex County Council 2014-07-16 GBP £102
Nottingham City Council 2014-05-23 GBP £42
Nottingham City Council 2014-05-23 GBP £42 408-Materials General
Essex County Council 2013-12-16 GBP £28
Newcastle City Council 2013-05-28 GBP £419

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PHOTOBOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PHOTOBOX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184659400Bending or assembling machines for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. machines for working in the hand)
2015-05-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2015-04-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2015-03-0149119100Pictures, prints and photographs, n.e.s.
2015-03-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2015-02-0163022990Printed bedlinen of textile materials (excl. of cotton and man-made fibres, flax or ramie, knitted or crocheted)
2015-02-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2015-01-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2015-01-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-12-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2014-12-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2014-11-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-11-0184
2014-11-0184411010Combined reel slitting and re-reeling machines, for making up paper pulp, paper or paperboard
2014-10-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2014-10-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2014-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-04-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2014-04-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2014-03-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2013-12-0149119900Printed matter, n.e.s.
2013-11-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2013-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-11-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2013-10-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2013-09-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2013-09-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2013-08-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2013-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-06-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2013-05-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2013-04-0184424000Parts of machinery, apparatus and equipment for preparing or making printing blocks, plates, cylinders or other printing components, n.e.s.
2013-02-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2012-12-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-10-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2012-09-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2012-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-08-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2012-08-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2012-07-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2012-06-0169111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2012-04-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-01-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-01-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2011-11-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2011-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-11-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2011-09-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2011-08-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2011-07-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-04-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2011-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-12-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2010-11-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-11-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2010-11-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2010-09-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2010-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-09-0184178030Ovens and furnaces for firing ceramic products

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOTOBOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOTOBOX LIMITED any grants or awards.
Ownership
  • PHOTOBOX LIMITED was acquired by Photoways on 11/04/2006.
  • PhotoBox acquired Moonpig.com on 25/07/2011.
  • PhotoBox acquired StickyGram on 24/06/2013.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.