Popshots Studios Limited

General information

Name:

Popshots Studios Ltd

Office Address:

Newton House RG9 1HG Henley-on-thames

Number: 07621851

Incorporation date: 2011-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Popshots Studios came into being in 2011 as a company enlisted under no 07621851, located at RG9 1HG Henley-on-thames at Newton House. The firm has been in business for 13 years and its official state is active. Registered as Finlaw 643, this company used the name until 2011, at which moment it was replaced by Popshots Studios Limited. The firm's principal business activity number is 47620 which means Retail sale of newspapers and stationery in specialised stores. The firm's latest financial reports describe the period up to 31st December 2022 and the most recent annual confirmation statement was filed on 1st April 2023.

1 transaction have been registered in 2015 with a sum total of £900. In 2014 there was a similar number of transactions (exactly 7) that added up to £5,513. The Council conducted 1 transaction in 2013, this added up to £492. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £8,572. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale.

The company has a single managing director presently managing the company, specifically David M. who's been performing the director's assignments since 2011-05-04. This company had been presided over by Katherine C. till 13 years ago. What is more another director, namely George W. resigned on 2011-12-31.

  • Previous company's names
  • Popshots Studios Limited 2011-06-21
  • Finlaw 643 Limited 2011-05-04

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 04 May 2011

Latest update: 4 May 2024

People with significant control

David M. is the individual with significant control over this firm, owns over 3/4 of company shares.

David M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Newtown House Newtown Road

Post code:

RG9 1HG

City / Town:

Henley On Thames

HQ address,
2015

Address:

Newtown House Newtown Road

Post code:

RG9 1HG

City / Town:

Henley On Thames

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 899.66
2015-05-20 PAY00765171 £ 899.66 Goods For Resale
2014 Brighton & Hove City 7 £ 5 512.52
2014-09-10 PAY00695051 £ 1 235.76 Goods For Resale
2014-05-28 PAY00667062 £ 1 025.02 Goods For Resale
2014-04-17 PAY00657551 £ 921.88 Goods For Resale
2013 Brighton & Hove City 1 £ 491.58
2013-05-29 PAY00572060 £ 491.58 Goods For Resale
2012 Brighton & Hove City 1 £ 1 667.94
2012-11-28 PAY00525763 £ 1 667.94 Goods For Resale

Search other companies

Services (by SIC Code)

  • 47620 : Retail sale of newspapers and stationery in specialised stores
13
Company Age

Similar companies nearby

Closest companies