Advanced company searchLink opens in new window

ESPER PHOTOGRAPHY LTD

Company number 02849314

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
15 Jul 2016 AD01 Registered office address changed from C/O Castle Johns Westminster City Hall 64 Victoria Street London SW1E 6QP England to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016
15 Jul 2016 AD01 Registered office address changed from 9B Devonshire Mews Chiswick London W4 2HA to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Aug 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
15 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
23 Apr 2012 CERTNM Company name changed escape media uk LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
30 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 31 July 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr Mark Geoffrey Parker on 31 August 2010
26 Oct 2010 CH03 Secretary's details changed for Mr Mark Geoffrey Parker on 31 August 2010
26 Oct 2010 TM01 Termination of appointment of Anthony Oldham as a director
22 Oct 2010 AD01 Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 22 October 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009