Powerhouse Digital Photography Ltd

DataGardener
powerhouse digital photography ltd
live
Small

Powerhouse Digital Photography Ltd

03775432Private Limited With Share Capital

Rodley House Coal Hill Lane, Leeds, LS131DJ
Incorporated

21/05/1999

Company Age

26 years

Directors

3

Employees

27

SIC Code

74209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Powerhouse Digital Photography Ltd (03775432) is a private limited with share capital incorporated on 21/05/1999 (26 years old) and registered in leeds, LS131DJ. The company operates under SIC code 74209 - photographic activities not elsewhere classified.

Powerhouse digital photography ltd is a photography company based out of 1912 mill sunnybank mills town street, west yorkshire, united kingdom.

Private Limited With Share Capital
SIC: 74209
Small
Incorporated 21/05/1999
LS131DJ
27 employees

Financial Overview

Total Assets

£1.55M

Liabilities

£1.82M

Net Assets

£-272.6K

Est. Turnover

£829.3K

AI Estimated
Unreported
Cash

£1.4K

Key Metrics

27

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2023
Resolution
Category:Resolution
Date:02-03-2023
Memorandum Articles
Category:Incorporation
Date:02-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2022
Capital Alter Shares Subdivision
Category:Capital
Date:15-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:15-05-2019
Capital Return Purchase Own Shares
Category:Capital
Date:09-04-2019
Resolution
Category:Resolution
Date:19-03-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-03-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-03-2019
Capital Cancellation Shares
Category:Capital
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Capital Alter Shares Subdivision
Category:Capital
Date:19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-06-2012
Resolution
Category:Resolution
Date:22-06-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-06-2012
Legacy
Category:Capital
Date:11-06-2012
Legacy
Category:Insolvency
Date:11-06-2012
Resolution
Category:Resolution
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2010
Memorandum Articles
Category:Incorporation
Date:05-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2010
Resolution
Category:Resolution
Date:15-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Legacy
Category:Annual Return
Date:15-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2009
Legacy
Category:Officers
Date:12-06-2008
Legacy
Category:Officers
Date:12-06-2008
Legacy
Category:Annual Return
Date:08-05-2008
Legacy
Category:Officers
Date:07-05-2008
Legacy
Category:Officers
Date:22-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2007

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date26/06/2025
Latest Accounts30/09/2024

Trading Addresses

Rodley House, Coal Hill Lane, Leeds, LS131DJRegistered

Contact

01132047000
powerhousephoto.co.uk
Rodley House Coal Hill Lane, Leeds, LS131DJ