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

PHOTOFILE LIMITED

C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
Company Registration Number
04764028
Private Limited Company
Liquidation

Company Overview

About Photofile Ltd
PHOTOFILE LIMITED was founded on 2003-05-14 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Photofile Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOTOFILE LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD
LOWER CASTLE STREET
BRISTOL
BS1 3AG
Other companies in GL7
 
Filing Information
Company Number 04764028
Company ID Number 04764028
Date formed 2003-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850326250  
Last Datalog update: 2023-06-05 06:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOTOFILE 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 PHOTOFILE LIMITED
The following companies were found which have the same name as PHOTOFILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOTOFILE MEDICAL LIMITED C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG Liquidation Company formed on the 2015-03-17
PHOTOFILE Singapore Dissolved Company formed on the 2008-09-10
PHOTOFILE LLC California Unknown
PHOTOFILE LIMITED Unknown
PHOTOFILE MEDICAL LIMITED Unknown
PHOTOFILE INC Georgia Unknown
PHOTOFILE, INC. 279 KING ARTHUR DR LAWRENCEVILLE GA 30045-4746 Admin. Dissolved Company formed on the 1984-06-06
PHOTOFILES, INC. Ontario Unknown

Company Officers of PHOTOFILE LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARIE ALDRIDGE
Director 2003-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTY JOANNE FLETCHER
Director 2011-06-01 2017-06-23
ROSS PETER ALDRIDGE
Company Secretary 2003-05-14 2015-03-18
ROSS PETER ALDRIDGE
Director 2003-05-14 2015-03-18
C & M SECRETARIES LIMITED
Nominated Secretary 2003-05-14 2003-05-14
C & M REGISTRARS LIMITED
Nominated Director 2003-05-14 2003-05-14

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
2023-07-21Voluntary liquidation Statement of receipts and payments to 2023-05-12
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM St. James Court St James Parade Bristol BS1 3LH
2022-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-12
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-12
2020-10-23600Appointment of a voluntary liquidator
2020-05-13AM22Liquidation. Administration move to voluntary liquidation
2020-04-29AM10Administrator's progress report
2019-12-12AM10Administrator's progress report
2019-08-20AM02Liquidation statement of affairs AM02SOA
2019-08-08AM07Liquidation creditors meeting
2019-07-15AM03Statement of administrator's proposal
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Globe House Love Lane Cirencester Gloucestershire GL7 1YG
2019-05-28AM01Appointment of an administrator
2019-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047640280002
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KRISTY JOANNE FLETCHER
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20CH01Director's details changed for Mrs Kirsty Joanne Fletcher on 2015-10-19
2015-10-14CH01Director's details changed for Ms Kirsty Joanne Gillingham on 2014-12-29
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047640280003
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047640280002
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS PETER ALDRIDGE
2015-03-18TM02Termination of appointment of Ross Peter Aldridge on 2015-03-18
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0114/05/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0114/05/13 ANNUAL RETURN FULL LIST
2012-12-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0114/05/12 ANNUAL RETURN FULL LIST
2012-02-28MG01Particulars of a mortgage or charge / charge no: 1
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AP01DIRECTOR APPOINTED MS KIRSTY JOANNE GILLINGHAM
2011-05-23AR0114/05/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30AR0114/05/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE ALDRIDGE / 01/01/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 5TH FLOOR EAGLE TOWER MONTPELIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: FIFTH FLOOR EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-07-01225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2003-05-22288bSECRETARY RESIGNED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PHOTOFILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-05-19
Appointment of Liquidators2020-05-19
Appointment of Administrators2019-05-13
Fines / Sanctions
No fines or sanctions have been issued against PHOTOFILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding BARCLAYS BANK PLC
2015-05-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-02-28 Satisfied COLIN RUSSELL ALDRIDGE JULIE ALDRIDGE
Creditors
Creditors Due Within One Year 2012-04-01 £ 93,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 PHOTOFILE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 1,479
Current Assets 2012-04-01 £ 200,680
Debtors 2012-04-01 £ 199,201
Fixed Assets 2012-04-01 £ 5,268
Secured Debts 2012-04-01 £ 7,162
Shareholder Funds 2012-04-01 £ 112,835
Tangible Fixed Assets 2012-04-01 £ 5,268

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOTOFILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOTOFILE LIMITED
Trademarks
We have not found any records of PHOTOFILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOTOFILE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as PHOTOFILE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOTOFILE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPHOTOFILE LIMITEDEvent Date2020-05-14
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 30 June 2020, to prove their debts by sending to the undersigned P D Wood of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol BS1 3LH the joint liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact details Any person who requires further information may contact Clive Hobbs by telephone on 0117 937 7130 or alternatively by e-mail at Clive.Hobbs@btguk.com P D Wood Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPHOTOFILE LIMITEDEvent Date2020-05-13
Liquidator's name and address: Paul Wood and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH : Further Details: Any person who requires further information may contact the joint liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Clive Hobbs by e-mail at Clive.Hobbs@btguk.com or by telephone on 0117 937 7130.
 
Initiating party Event TypeAppointment of Administrators
Defending partyPHOTOFILE LIMITEDEvent Date2019-05-08
In the HIGH COURT OF JUSTICE, BUSINESS AND PROPERTY COURTS IN BRISTOL COMPANIES COURT case number CR2019-BRS000059 Administrator appointment made on 8 May 2019 Names and address of administrators: Paul Wood and Simon Robert Haskew, Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH Joint / Administrator(s): IP Number(s): 009872 and 008988 Any person who requires further information may contact Clive Hobbs of Bebgies Traynor (Central) LLP by e-mail at clive.hobbs@begbies-traynor.com or by telephone on 0117 937 7130. P D Wood :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOTOFILE 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 PHOTOFILE LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1