General information

Name:

Aaaphotos Ltd

Office Address:

Aaasports Shakespeare Street SR5 2JF Sunderland

Number: 08085211

Incorporation date: 2012-05-28

Dissolution date: 2022-01-04

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • support@aaaphotos.co.uk
  • support@aaasports.co.uk

Websites

www.aaaevents.co.uk
www.aaaphotos.co.uk
www.AAAphotos.co.uk

Description

Data updated on:

Started with Reg No. 08085211 12 years ago, Aaaphotos Limited had been a private limited company until January 4, 2022 - the time it was officially closed. The firm's latest office address was Aaasports, Shakespeare Street Sunderland.

The data obtained about this specific enterprise's MDs implies that the last two directors were: Colin L. and Andrew R. who assumed their respective positions on May 28, 2012.

Executives who had significant control over the firm were: Andrew R. owned 1/2 or less of company shares. Colin L. owned 1/2 or less of company shares.

Trade marks

Trademark UK00003016589
Trademark image:Trademark UK00003016589 image
Status:Registered
Filing date:2013-08-02
Date of entry in register:2013-11-22
Renewal date:2023-08-02
Owner name:AAAphotos Limited
Owner address:109 Ewesley Road, SUNDERLAND, United Kingdom, SR4 7RJ

Financial data based on annual reports

Company staff

Colin L.

Role: Director

Appointed: 28 May 2012

Latest update: 18 January 2024

Andrew R.

Role: Director

Appointed: 28 May 2012

Latest update: 18 January 2024

People with significant control

Andrew R.
Notified on 27 May 2016
Nature of control:
1/2 or less of shares
Colin L.
Notified on 27 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 11 June 2022
Confirmation statement last made up date 28 May 2021
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-28
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 29 January 2014
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 5 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 23 February 2016
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 16 November 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
9
Company Age

Closest Companies - by postcode