Company Information for MRM PHOTOGRAPHIC LIMITED
147 GROSVENOR ROAD, ALDERSHOT, HAMPSHIRE, GU11 3EF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MRM PHOTOGRAPHIC LIMITED | |
Legal Registered Office | |
147 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 3EF Other companies in GU11 | |
Company Number | 04386476 | |
---|---|---|
Company ID Number | 04386476 | |
Date formed | 2002-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 07:13:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW RICHARD MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARYL ALAN CHAPMAN |
Company Secretary | ||
DARYL ALAN CHAPMAN |
Director | ||
ALEXANDER LEONARD GORDON BENNETT |
Company Secretary | ||
PETER JOHN MITCHELL |
Company Secretary | ||
UNOSOFT LIMITED |
Company Secretary | ||
KEVIN DAVID OSBORNE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Richard Moore on 2010-04-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/03/09; full list of members | |
363a | Return made up to 04/03/08; full list of members; amend | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director and secretary daryl chapman | |
363a | Return made up to 04/03/08; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 54 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 3DY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/07 FROM: 147 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 3EF | |
88(2)R | AD 02/04/07--------- £ SI 9@1=9 £ IC 1/10 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED REACTIVE GAMES LIMITED CERTIFICATE ISSUED ON 17/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BETTY BLANCHE PAVEY |
Creditors Due Within One Year | 2012-04-01 | £ 70,985 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MRM PHOTOGRAPHIC LIMITED
Called Up Share Capital | 2012-04-01 | £ 9 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,554 |
Current Assets | 2012-04-01 | £ 2,554 |
Fixed Assets | 2012-04-01 | £ 4,228 |
Shareholder Funds | 2012-04-01 | £ 64,203 |
Stocks Inventory | 2012-04-01 | £ 1,000 |
Tangible Fixed Assets | 2012-04-01 | £ 4,228 |
Debtors and other cash assets
MRM PHOTOGRAPHIC LIMITED owns 4 domain names.
mrphoto.co.uk adventurestudio.co.uk mrmstudios.co.uk kathylinton.co.uk
The top companies supplying to UK government with the same SIC code (74201 - Portrait photographic activities) as MRM PHOTOGRAPHIC LIMITED are:
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. |