Brook Street
Great Bromley
CO7 7HX
Director Name | Paul Anthony Cudmore |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Colne Bank Brook Street Great Bromley Essex CO7 7HX |
Secretary Name | Deborah Mary Cudmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colne Bank Brook Street Great Bromley CO7 7HX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | proshoot.co.uk |
---|---|
Telephone | 01206 230027 |
Telephone region | Colchester |
Registered Address | Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29 |
Cash | £1,174 |
Current Liabilities | £16,904 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
18 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
3 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
17 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
13 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
12 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 July 2014 | Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 10 July 2014 (1 page) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Director's details changed for Paul Anthony Cudmore on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Deborah Mary Cudmore on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Deborah Mary Cudmore on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Anthony Cudmore on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Paul Anthony Cudmore on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Deborah Mary Cudmore on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 March 2009 | Return made up to 08/04/08; full list of members (3 pages) |
12 March 2009 | Return made up to 08/04/08; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 82C east hill colchester essex CO1 2QW (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 82C east hill colchester essex CO1 2QW (1 page) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members
|
11 April 2006 | Return made up to 08/04/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
8 April 2003 | Incorporation (16 pages) |
8 April 2003 | Incorporation (16 pages) |