Company NamePaul Cudmore Photography Limited
DirectorsDeborah Mary Cudmore and Paul Anthony Cudmore
Company StatusActive
Company Number04727126
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

Business Activity

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

Directors

Director NameDeborah Mary Cudmore
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RolePhotographic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressColne Bank
Brook Street
Great Bromley
CO7 7HX
Director NamePaul Anthony Cudmore
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressColne Bank
Brook Street
Great Bromley
Essex
CO7 7HX
Secretary NameDeborah Mary Cudmore
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColne Bank
Brook Street
Great Bromley
CO7 7HX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteproshoot.co.uk
Telephone01206 230027
Telephone regionColchester

Location

Registered AddressUnit 1 Grange Way Business Park
Grange Way
Colchester
Essex
CO2 8HF
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£29
Cash£1,174
Current Liabilities£16,904

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

18 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
3 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
17 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
13 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
12 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 July 2014Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 10 July 2014 (1 page)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Director's details changed for Paul Anthony Cudmore on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Deborah Mary Cudmore on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Deborah Mary Cudmore on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Anthony Cudmore on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Paul Anthony Cudmore on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Deborah Mary Cudmore on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 May 2009Return made up to 08/04/09; full list of members (3 pages)
26 May 2009Return made up to 08/04/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 March 2009Return made up to 08/04/08; full list of members (3 pages)
12 March 2009Return made up to 08/04/08; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from 82C east hill colchester essex CO1 2QW (1 page)
20 February 2009Registered office changed on 20/02/2009 from 82C east hill colchester essex CO1 2QW (1 page)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 08/04/07; full list of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2007Return made up to 08/04/07; full list of members (7 pages)
11 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 April 2005Return made up to 08/04/05; full list of members (7 pages)
7 April 2005Return made up to 08/04/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
8 April 2003Incorporation (16 pages)
8 April 2003Incorporation (16 pages)