Photofile Limited

DataGardener
dissolved
Unknown

Photofile Limited

04764028Private Limited With Share Capital

C/O Begbies Traynor, 3Rd Floor C, Lower Castle Street, Bristol, BS13AG
Incorporated

14/05/2003

Company Age

22 years

Directors

1

Employees

SIC Code

74209

Risk

not scored

Company Overview

Registration, classification & business activity

Photofile Limited (04764028) is a private limited with share capital incorporated on 14/05/2003 (22 years old) and registered in bristol, BS13AG. The company operates under SIC code 74209 - photographic activities not elsewhere classified.

With nearly 20 years experience, you can rely on photofile to help you achieve the best outcome and maximise compensation for your clients. our nationwide network of highly skilled, professional photographers and videographers put state of the art technology at your fingertips. photofile’s high qual...

Private Limited With Share Capital
SIC: 74209
Unknown
Incorporated 14/05/2003
BS13AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:11-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-08-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-08-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Legacy
Category:Mortgage
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2010
Legacy
Category:Annual Return
Date:03-06-2009
Legacy
Category:Address
Date:24-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Annual Return
Date:18-05-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2007
Legacy
Category:Annual Return
Date:07-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2005
Legacy
Category:Address
Date:28-12-2005
Legacy
Category:Annual Return
Date:29-06-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2005
Legacy
Category:Annual Return
Date:04-08-2004
Legacy
Category:Accounts
Date:01-07-2004
Legacy
Category:Officers
Date:22-05-2003
Legacy
Category:Officers
Date:22-05-2003
Legacy
Category:Address
Date:22-05-2003
Legacy
Category:Officers
Date:22-05-2003
Legacy
Category:Officers
Date:22-05-2003
Incorporation Company
Category:Incorporation
Date:14-05-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date19/12/2018
Latest Accounts31/03/2018

Trading Addresses

Globe House, Love Lane, Cirencester, Gloucestershire, GL71YG
C/O Begbies Traynor, 3Rd Floor C, Lower Castle Street, Bristol, Bs1 3Ag, BS13AGRegistered

Related Companies

1

Contact

enquiries@photofileltd.co.uk
photofileltd.co.uk
C/O Begbies Traynor, 3Rd Floor C, Lower Castle Street, Bristol, BS13AG