Themeshots Leisure Limited

General information

Name:

Themeshots Leisure Ltd

Office Address:

14 Ocean Boulevard South Promenade FY4 1PL Blackpool

Number: 03682944

Incorporation date: 1998-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Themeshots Leisure Limited with the registration number 03682944 has been on the market for 26 years. This Private Limited Company can be reached at 14 Ocean Boulevard, South Promenade in Blackpool and their post code is FY4 1PL. The company's registered with SIC code 74209 - Photographic activities not elsewhere classified. Sat, 31st Dec 2022 is the last time when company accounts were reported.

The company's trademark is "Picento". They applied for its registration on 21st March 2014 and it appeared in the journal number 2014-016.

Within this company, the full range of director's assignments have so far been done by Stephen L. who was arranged to perform management duties in 2004 in June. This company had been directed by Lee F. till August 2022. In addition a different director, specifically Steve F. quit 23 years ago. In order to provide support to the directors, this company has been utilizing the skills of Suzie L. as a secretary since November 2001.

Trade marks

Trademark UK00003047929
Trademark image:-
Trademark name:Picento
Status:Application Published
Filing date:2014-03-21
Owner name:Themeshots Leisure Ltd
Owner address:Themeshots Leisure Ltd, 14 Ocean Boulevard, Promenade, BLACKPOOL, United Kingdom, FY4 1PL

Financial data based on annual reports

Company staff

Stephen L.

Role: Director

Appointed: 15 June 2004

Latest update: 22 March 2024

Suzie L.

Role: Secretary

Appointed: 17 November 2001

Latest update: 22 March 2024

People with significant control

Executives who control the firm include: Stephen L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lee F.
Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 26 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 26 September 2014
Annual Accounts 25 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 25 September 2015
Annual Accounts 28 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 28 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
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Miller Roskell Limited

Address:

17 Victoria Road East

Post code:

FY5 5HT

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies