Moodboard Stock Photography Ltd

DataGardener
live
Micro

Moodboard Stock Photography Ltd

05616741Private Limited With Share Capital

C/O Accountants247 Ltd, Block 5, Room 5172, Runcorn, WA74QX
Incorporated

09/11/2005

Company Age

20 years

Directors

1

Employees

1

SIC Code

73120

Risk

very low risk

Company Overview

Registration, classification & business activity

Moodboard Stock Photography Ltd (05616741) is a private limited with share capital incorporated on 09/11/2005 (20 years old) and registered in runcorn, WA74QX. The company operates under SIC code 73120 - media representation services.

Private Limited With Share Capital
SIC: 73120
Micro
Incorporated 09/11/2005
WA74QX
1 employees

Financial Overview

Total Assets

£722.8K

Liabilities

£31.2K

Net Assets

£691.6K

Cash

£32.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2012
Legacy
Category:Mortgage
Date:13-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2011
Resolution
Category:Resolution
Date:01-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2010
Termination Director Company With Name
Category:Officers
Date:24-03-2010
Termination Secretary Company With Name
Category:Officers
Date:24-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2009
Legacy
Category:Annual Return
Date:19-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2008
Legacy
Category:Address
Date:07-02-2008
Legacy
Category:Mortgage
Date:22-01-2008
Legacy
Category:Annual Return
Date:18-01-2008
Legacy
Category:Accounts
Date:11-12-2006
Legacy
Category:Annual Return
Date:30-11-2006
Legacy
Category:Officers
Date:08-05-2006
Legacy
Category:Officers
Date:08-05-2006
Legacy
Category:Address
Date:17-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:11-01-2006
Incorporation Company
Category:Incorporation
Date:09-11-2005

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

82A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP287DE
C/O Accountants247 Ltd, Block 5, Room 5172, Runcorn, Wa7 4Qx, WA74QXRegistered

Contact

C/O Accountants247 Ltd, Block 5, Room 5172, Runcorn, WA74QX