Company NameANDY Griffin Photography Ltd
DirectorsAndy Leonard Griffin and Hilary Jane Griffin
Company StatusActive
Company Number06528253
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Andy Leonard Griffin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameMs Hilary Jane Griffin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Secretary NameMrs Hilary Jane Griffin
NationalityBritish
StatusCurrent
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB

Contact

Websitewww.andygriffin.com

Location

Registered Address8 Brook View
Thaxted
Dunmow
CM6 2LX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

100 at £1Mr Andy Griffin
50.00%
Ordinary A
100 at £1Ms Hilary Jane Power
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,620
Cash£196
Current Liabilities£30,348

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

18 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 April 2020Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to Pochards House Barnards Yard Saffron Walden CB11 4EB on 23 April 2020 (1 page)
6 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
22 March 2017Director's details changed for Ms Hilary Jane Power on 8 May 2010 (2 pages)
22 March 2017Director's details changed for Ms Hilary Jane Power on 8 May 2010 (2 pages)
21 March 2017Secretary's details changed for Ms Hilary Jane Power on 8 May 2010 (1 page)
21 March 2017Secretary's details changed for Ms Hilary Jane Power on 8 May 2010 (1 page)
16 March 2017Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 16 March 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
23 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(5 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(5 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on 20 March 2014 (1 page)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(5 pages)
20 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on 20 March 2014 (1 page)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(5 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Ms Hilary Jane Power on 8 March 2011 (1 page)
5 April 2011Secretary's details changed for Ms Hilary Jane Power on 8 March 2011 (1 page)
5 April 2011Secretary's details changed for Ms Hilary Jane Power on 8 March 2011 (1 page)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Director's details changed for Ms Hilary Jane Power on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Andy Griffin on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Andy Griffin on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Andy Griffin on 8 March 2010 (2 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Ms Hilary Jane Power on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Ms Hilary Jane Power on 8 March 2010 (2 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 March 2009Registered office changed on 17/03/2009 from hutton house sheriff hutton industrial park york road, sheriff hutton york north yorkshire YO30 6RZ (1 page)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from hutton house sheriff hutton industrial park york road, sheriff hutton york north yorkshire YO30 6RZ (1 page)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 April 2008Ad 08/03/08\gbp si 100@1=100\gbp ic 100/200\ (1 page)
12 April 2008Ad 08/03/08\gbp si 100@1=100\gbp ic 100/200\ (1 page)
9 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 March 2008Incorporation (13 pages)
8 March 2008Incorporation (13 pages)