Company NameThe Photographic Lounge Limited
DirectorGeorge Robert Ambler
Company StatusActive
Company Number07767339
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Previous NamesA Mobile Studio Portraits Limited and A Mobile Studio Weddings Limited

Business Activity

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

Directors

Director NameGeorge Robert Ambler
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address51b High Street
Billericay
Essex
CM12 9XA
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address71 High Street
Billericay
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Robert Ambler & Swain Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,112
Cash£2,517
Current Liabilities£2,650

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 Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 November 2023Company name changed a mobile studio weddings LIMITED\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
(3 pages)
15 November 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
6 February 2023Company name changed a mobile studio portraits LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-03
(3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
7 December 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
30 November 2021Compulsory strike-off action has been discontinued (1 page)
27 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
27 May 2020Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY to 71 High Street Billericay CM12 9AS on 27 May 2020 (1 page)
23 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
19 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
19 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
22 September 2011Appointment of George Robert Ambler as a director (3 pages)
22 September 2011Appointment of George Robert Ambler as a director (3 pages)
22 September 2011Termination of appointment of Barry Warmisham as a director (2 pages)
22 September 2011Termination of appointment of Barry Warmisham as a director (2 pages)
8 September 2011Incorporation (27 pages)
8 September 2011Incorporation (27 pages)