Photographic Interiors Limited

General information

Name:

Photographic Interiors Ltd

Office Address:

Unit 4i Blenheim Park Road NG6 8YP Nottingham

Number: 06120799

Incorporation date: 2007-02-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Photographic Interiors started conducting its business in 2007 as a Private Limited Company with reg. no. 06120799. The firm has been operating for seventeen years and the present status is active. This company's registered office is situated in Nottingham at Unit 4i. Anyone could also locate this business using the area code : NG6 8YP. Registered as 2 Surface, this company used the business name until 2011, the year it got changed to Photographic Interiors Limited. This enterprise's registered with SIC code 64202 which stands for Activities of production holding companies. The company's latest filed accounts documents were submitted for the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was submitted on Wed, 18th Jan 2023.

At the moment, the directors listed by this specific business are as follow: Mark S. assigned this position in 2008 and Vincent H. assigned this position in 2007.

Executives who have control over the firm are as follows: Vincent H. has 1/2 or less of voting rights. Mark S. has 1/2 or less of voting rights.

  • Previous company's names
  • Photographic Interiors Limited 2011-05-25
  • 2 Surface Limited 2007-02-21

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 01 April 2008

Latest update: 7 February 2024

Vincent H.

Role: Director

Appointed: 21 February 2007

Latest update: 7 February 2024

Mark S.

Role: Secretary

Appointed: 21 February 2007

Latest update: 7 February 2024

People with significant control

Vincent H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 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 29 September 2015
Annual Accounts 30 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 30 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 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
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Charge 3 satisfaction in full. (MR04)
filed on: 9th, February 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

I2 Mansfield Suite 0.3 Hamilton Court Oakham Business Park

Post code:

NG18 5FB

City / Town:

Mansfield

HQ address,
2014

Address:

I2 Mansfield Suite 0.3 Hamilton Court Oakham Business Park

Post code:

NG18 5FB

City / Town:

Mansfield

HQ address,
2015

Address:

I2 Mansfield Suite 0.3 Hamilton Court Oakham Business Park

Post code:

NG18 5FB

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
17
Company Age

Similar companies nearby

Closest companies