MARCUS GINNS PHOTOGRAPHY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 12/09/2512 September 2025 New | Director's details changed for Mrs Sarah Louise Kirby Ginns on 2025-09-10 |
| 12/09/2512 September 2025 New | Director's details changed for Mr Marcus Steven Ginns on 2025-09-10 |
| 12/09/2512 September 2025 New | Registered office address changed from Reading Cottage Little Missenden Amersham Buckinghamshire HP7 0QY to Flat 3 123 London Road High Wycombe Buckinghamshire HP11 1BT on 2025-09-12 |
| 12/09/2512 September 2025 New | Change of details for Mr Marcus Steven Ginns as a person with significant control on 2025-09-10 |
| 12/09/2512 September 2025 New | Secretary's details changed for Mrs Sarah Louise Kirby Ginns on 2025-09-10 |
| 12/09/2512 September 2025 New | Change of details for Mrs Sarah Louise Kirby Ginns as a person with significant control on 2025-09-10 |
| 21/08/2521 August 2025 | Change of details for Mr Marcus Steven Ginns as a person with significant control on 2025-08-21 |
| 21/08/2521 August 2025 | Change of details for Mrs Sarah Louise Kirby Ginns as a person with significant control on 2025-08-21 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
| 09/12/249 December 2024 | Change of share class name or designation |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-08-15 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/08/1517 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 32 SOUTH VIEW ROAD LONDON N8 7LT |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/08/1415 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM REAR 1ST FLOOR FLAT 90 INDERWICK ROAD LONDON N8 9JY |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/08/1320 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/08/1221 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/09/115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE KIRBY GINNS / 15/08/2011 |
| 05/09/115 September 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
| 05/09/115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS STEVEN GINNS / 15/08/2011 |
| 05/09/115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE KIRBY GINNS / 15/08/2011 |
| 07/09/107 September 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE KIRBY GINNS / 15/08/2010 |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GINNS / 15/08/2010 |
| 13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/10/097 October 2009 | Annual return made up to 15 August 2009 with full list of shareholders |
| 22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 31 RIVERSDENE STOKESLEY MIDDLESBROUGH N YORKS TS9 5DD |
| 22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
| 10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/09/0717 September 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
| 01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
| 06/03/076 March 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
| 06/03/076 March 2007 | SECRETARY'S PARTICULARS CHANGED |
| 31/10/0631 October 2006 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 22 NOVEMBER COURTYARD FALL PASS GATESHEAD NE8 2BW |
| 15/08/0615 August 2006 | SECRETARY RESIGNED |
| 15/08/0615 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company