Company NameForest Photographic Company Limited
Company StatusDissolved
Company Number04245156
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Robert Peter King
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(4 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 17 August 2021)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address128-128a Hoe Street
Walthamstow
London
E17 4QR
Director NameMr Jonathan Charles Payne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(4 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 17 August 2021)
RolePhotographer
Country of ResidenceEngland
Correspondence Address128-128a Hoe Street
London
E17 4QR
Secretary NameMr Jonathan Charles Payne
NationalityBritish
StatusClosed
Appointed07 November 2001(4 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 17 August 2021)
RolePhotographer
Country of ResidenceEngland
Correspondence Address128-128a Hoe Street
Walthamstow
London
E17 4QR
Director NameEric William Payne
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(4 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2010)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address84 Montalt Road
Woodford Green
Essex
IG8 9SS
Director NameMr James Stewart Mitchell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(4 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2017)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address128-128a Hoe Street
Walthamstow
London
E17 4QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteforestphotographic.co.uk
Email address[email protected]
Telephone020 85208266
Telephone regionLondon

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Jonathan Charles Payne
19.00%
Ordinary A
34 at £1Jonathan Charles Payne
17.00%
Ordinary B
33 at £1James Stewart Mitchell
16.50%
Ordinary B
33 at £1Robert Peter King
16.50%
Ordinary B
31 at £1James Stewart Mitchell
15.50%
Ordinary A
31 at £1Robert Peter King
15.50%
Ordinary A

Financials

Year2014
Net Worth£688
Cash£1,420
Current Liabilities£48,930

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
18 December 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
30 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
30 August 2017Termination of appointment of James Stewart Mitchell as a director on 1 July 2017 (1 page)
30 August 2017Cessation of James Stewart Mitchell as a person with significant control on 31 August 2016 (1 page)
30 August 2017Notification of Jonathan Charles Payne as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Robert Peter King as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Jonathan Charles Payne as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Termination of appointment of James Stewart Mitchell as a director on 1 July 2017 (1 page)
30 August 2017Notification of Robert Peter King as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
30 August 2017Cessation of James Stewart Mitchell as a person with significant control on 31 August 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(7 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(7 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(7 pages)
8 September 2014Director's details changed for Jonathan Charles Payne on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(7 pages)
8 September 2014Director's details changed for Jonathan Charles Payne on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Jonathan Charles Payne on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 200
(7 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 200
(7 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 200
(7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Secretary's details changed for Jonathan Charles Payne on 20 July 2011 (2 pages)
8 August 2011Director's details changed for Robert Peter King on 3 July 2011 (2 pages)
8 August 2011Termination of appointment of Eric Payne as a director (1 page)
8 August 2011Secretary's details changed for Jonathan Charles Payne on 20 July 2011 (2 pages)
8 August 2011Director's details changed for Robert Peter King on 3 July 2011 (2 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
8 August 2011Director's details changed for Jonathan Charles Payne on 3 July 2011 (2 pages)
8 August 2011Director's details changed for James Stewart Mitchell on 3 July 2011 (2 pages)
8 August 2011Director's details changed for Jonathan Charles Payne on 3 July 2011 (2 pages)
8 August 2011Termination of appointment of Eric Payne as a director (1 page)
8 August 2011Director's details changed for Jonathan Charles Payne on 3 July 2011 (2 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
8 August 2011Director's details changed for James Stewart Mitchell on 3 July 2011 (2 pages)
8 August 2011Director's details changed for James Stewart Mitchell on 3 July 2011 (2 pages)
8 August 2011Director's details changed for Robert Peter King on 3 July 2011 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Jonathan Charles Payne on 28 October 2009 (2 pages)
17 August 2010Director's details changed for Robert Peter King on 28 October 2009 (2 pages)
17 August 2010Director's details changed for Jonathan Charles Payne on 28 October 2009 (2 pages)
17 August 2010Director's details changed for Eric William Payne on 28 October 2009 (2 pages)
17 August 2010Director's details changed for James Stewart Mitchell on 28 October 2009 (2 pages)
17 August 2010Director's details changed for James Stewart Mitchell on 28 October 2009 (2 pages)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Eric William Payne on 28 October 2009 (2 pages)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Robert Peter King on 28 October 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
23 July 2008Return made up to 03/07/08; full list of members (6 pages)
23 July 2008Return made up to 03/07/08; full list of members (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 03/07/07; full list of members (4 pages)
13 August 2007Return made up to 03/07/07; full list of members (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 03/07/06; full list of members (4 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 03/07/06; full list of members (4 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 03/07/05; full list of members (4 pages)
20 July 2005Return made up to 03/07/05; full list of members (4 pages)
19 July 2004Return made up to 03/07/04; full list of members (9 pages)
19 July 2004Return made up to 03/07/04; full list of members (9 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2003Return made up to 03/07/03; full list of members (9 pages)
8 July 2003Return made up to 03/07/03; full list of members (9 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 July 2002Return made up to 03/07/02; full list of members (8 pages)
15 July 2002Return made up to 03/07/02; full list of members (8 pages)
3 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
3 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
7 January 2002Ad 07/11/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 January 2002Ad 07/11/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: doric house 132 station road chingford london B4 6AB (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: doric house 132 station road chingford london B4 6AB (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
3 July 2001Incorporation (11 pages)
3 July 2001Incorporation (11 pages)