General information

Name:

Full Steam Pictures Limited

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 08316506

Incorporation date: 2012-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular Full Steam Pictures Ltd business has been offering its services for twelve years, having launched in 2012. Registered with number 08316506, Full Steam Pictures is categorised as a Private Limited Company located in 79 Caroline Street, Birmingham B3 1UP. From 2013-04-10 Full Steam Pictures Ltd is no longer under the name Tom Davies Photography. The firm's registered with SIC code 74202 meaning Other specialist photography. The business most recent accounts cover the period up to 2020-12-31 and the most recent annual confirmation statement was released on 2021-10-25.

  • Previous company's names
  • Full Steam Pictures Ltd 2013-04-10
  • Tom Davies Photography Ltd 2012-12-03

Financial data based on annual reports

Company staff

Thomas D.

Role: Director

Appointed: 03 December 2012

Latest update: 2 March 2024

People with significant control

Thomas D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 08 November 2022
Confirmation statement last made up date 25 October 2021
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 03 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 July 2014
Annual Accounts 28 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 28 September 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 August 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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on Fri, 21st Oct 2022 to 79 Caroline Street Birmingham B3 1UP (AD01)
filed on: 21st, October 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Finance House 6 Parkside Court Greenhough Road

Post code:

WS13 7FE

City / Town:

Lichfield

HQ address,
2014

Address:

Finance House 6 Parkside Court Greenhough Road

Post code:

WS13 7FE

City / Town:

Lichfield

HQ address,
2015

Address:

Finance House 6 Parkside Court Greenhough Road

Post code:

WS13 7FE

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
  • 74201 : Portrait photographic activities
11
Company Age

Closest Companies - by postcode