Chris Orange Photography Ltd

General information

Name:

Chris Orange Photography Limited

Office Address:

Johnson's Cottage Mill Lane Sidlesham PO20 7NA Chichester

Number: 07674914

Incorporation date: 2011-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Johnson's Cottage Mill Lane, Chichester PO20 7NA Chris Orange Photography Ltd is categorised as a Private Limited Company with 07674914 Companies House Reg No. It was founded on 2011-06-20. The company's registered name switch from Glory & Beauty to Chris Orange Photography Ltd took place on 2014-07-01. The firm's SIC code is 74202 - Other specialist photography. 30th June 2022 is the last time account status updates were reported.

In the following company, the majority of director's responsibilities up till now have been performed by Christopher O. and Jennie O.. Out of these two managers, Christopher O. has carried on with the company for the longest time, having been a vital part of the Management Board for 13 years.

Christopher O. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Chris Orange Photography Ltd 2014-07-01
  • Glory & Beauty Ltd 2011-06-20

Financial data based on annual reports

Company staff

Christopher O.

Role: Director

Appointed: 20 June 2011

Latest update: 24 February 2024

Jennie O.

Role: Director

Appointed: 20 June 2011

Latest update: 24 February 2024

People with significant control

Christopher O.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-06-20
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 15 March 2013
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 24 April 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 13 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 13 March 2016
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 8 July 2016
Annual Accounts 12 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 12 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 2023/10/18. New Address: Johnson's Cottage Mill Lane Sidlesham Chichester West Sussex PO20 7NA. Previous address: 31 Lower Hanger Haslemere Surrey GU27 1LU England (AD01)
filed on: 18th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
12
Company Age

Closest Companies - by postcode