Advanced company searchLink opens in new window

SCIENCE PHOTO LIBRARY LIMITED

Company number 01550520

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)
29 Mar 2017 AAMD Amended accounts for a small company made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
10 Aug 2016 AA Accounts for a small company made up to 31 December 2015
30 Mar 2016 AD01 Registered office address changed from Dukes Court 32 Duke Street London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 30 March 2016
07 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2015
19 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2016
14 Jul 2015 AA Accounts for a small company made up to 31 December 2014
12 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10,000
01 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
27 Sep 2013 AA Accounts for a small company made up to 31 December 2012
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
31 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from 1 Duchess Street London W1W 6AN England on 4 January 2011
21 Oct 2010 AP01 Appointment of Mr Simon Neil Stone as a director
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
01 Oct 2010 MISC Aud res
08 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Giancarlo Zuccotto on 7 August 2010
08 Sep 2010 CH01 Director's details changed for Rosemary Jean Laughton Taylor on 7 August 2010
02 Jul 2010 AD01 Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF England on 2 July 2010
01 Jul 2010 AD01 Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010
22 Jan 2010 TM01 Termination of appointment of Maria Storey Walker as a director