Company NameBardel Photography Limited
DirectorsGlenn Bartlett and Ian Delaney
Company StatusActive
Company Number07183299
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Glenn Bartlett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Ian Delaney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Glenn Bartlett
50.00%
Ordinary
1 at £1Ian Delaney
50.00%
Ordinary

Financials

Year2014
Net Worth£5,200
Cash£3,580
Current Liabilities£10,241

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

22 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
10 April 2023Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 75 Springfield Road Chelmsford Essex CM2 6JG on 10 April 2023 (1 page)
10 April 2023Director's details changed for Mr Ian Delaney on 10 April 2023 (2 pages)
10 April 2023Director's details changed for Mr Glenn Bartlett on 10 April 2023 (2 pages)
10 April 2023Change of details for Mr Glenn Bartlett as a person with significant control on 10 April 2023 (2 pages)
10 April 2023Change of details for Mr Ian Delaney as a person with significant control on 10 April 2023 (2 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
7 March 2019Director's details changed for Mr Glenn Bartlett on 1 March 2019 (2 pages)
7 March 2019Change of details for Mr Glenn Bartlett as a person with significant control on 1 March 2019 (2 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 May 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr Ian Delaney on 1 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Ian Delaney on 1 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Ian Delaney on 1 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Ian Delaney on 1 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Ian Delaney on 1 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Ian Delaney on 1 March 2017 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mr Ian Delaney on 28 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Ian Delaney on 28 February 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from the Gables Church Road West Hanningfield Chelmsford CM2 8UQ England on 21 October 2010 (1 page)
21 October 2010Registered office address changed from the Gables Church Road West Hanningfield Chelmsford CM2 8UQ England on 21 October 2010 (1 page)
9 March 2010Incorporation (23 pages)
9 March 2010Incorporation (23 pages)