Company NamePhoenix Photographic Limited
DirectorDavid Rasch
Company StatusActive
Company Number05144411
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Rasch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a High Street
Rayleigh
Essex
SS6 7EW
Secretary NameMrs Sharon Jane Rasch
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31a High Street
Rayleigh
Essex
SS6 7EW
Director NameMrs Sharon Jane Rasch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(1 year, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31a High Street
Rayleigh
Essex
SS6 7EW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitephoenixphotographicltdupload.liv

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1David Rasch
51.00%
Ordinary A
49 at £1Sharon Jane Rasch
49.00%
Ordinary B

Financials

Year2014
Net Worth-£6,261
Cash£44,355
Current Liabilities£79,307

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 28 February 2023 (4 pages)
10 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 28 February 2022 (4 pages)
14 July 2021Micro company accounts made up to 28 February 2021 (4 pages)
4 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
29 July 2020Director's details changed for Mr David Rasch on 28 July 2020 (2 pages)
29 July 2020Change of details for Mr David Rasch as a person with significant control on 28 July 2020 (2 pages)
15 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
4 June 2020Change of details for Mr David Rasch as a person with significant control on 3 June 2020 (2 pages)
4 June 2020Director's details changed for Mr David Rasch on 3 June 2020 (2 pages)
4 May 2020Micro company accounts made up to 29 February 2020 (4 pages)
27 April 2020Termination of appointment of Sharon Jane Rasch as a secretary on 31 March 2020 (1 page)
27 April 2020Cessation of Sharon Jane Rasch as a person with significant control on 31 March 2020 (1 page)
27 April 2020Termination of appointment of Sharon Jane Rasch as a director on 31 March 2020 (1 page)
21 April 2020Change of details for Mr David Rasch as a person with significant control on 31 March 2020 (2 pages)
24 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
5 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
5 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
12 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Director's details changed for David Rasch on 3 June 2014 (2 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Director's details changed for David Rasch on 3 June 2014 (2 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Director's details changed for David Rasch on 3 June 2014 (2 pages)
16 June 2014Director's details changed for Sharon Jane Rasch on 3 June 2014 (2 pages)
16 June 2014Director's details changed for Sharon Jane Rasch on 3 June 2014 (2 pages)
16 June 2014Secretary's details changed for Sharon Jane Rasch on 3 June 2014 (1 page)
16 June 2014Secretary's details changed for Sharon Jane Rasch on 3 June 2014 (1 page)
16 June 2014Director's details changed for Sharon Jane Rasch on 3 June 2014 (2 pages)
16 June 2014Secretary's details changed for Sharon Jane Rasch on 3 June 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 June 2009Return made up to 03/06/09; full list of members (4 pages)
11 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
28 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 July 2008Return made up to 03/06/08; full list of members (4 pages)
23 July 2008Return made up to 03/06/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 June 2007Return made up to 03/06/07; full list of members (2 pages)
20 June 2007Return made up to 03/06/07; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 June 2006Return made up to 03/06/06; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Return made up to 03/06/06; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
5 August 2005Return made up to 03/06/05; full list of members (2 pages)
5 August 2005Return made up to 03/06/05; full list of members (2 pages)
29 July 2004Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
29 July 2004Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (16 pages)
3 June 2004Incorporation (16 pages)