REALISTIC PHOTO GRAPHICS LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-10-13

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-10-13

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

25/10/2125 October 2021 Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2021-10-25

View Document

25/10/2125 October 2021 Statement of affairs

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 18/09/19 STATEMENT OF CAPITAL GBP 2800

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/04/1527 April 2015 PREVSHO FROM 31/05/2015 TO 31/10/2014

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/08/1126 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/08/1025 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 £ NC 2500/3500 11/02/0

View Document

02/03/052 March 2005 NC INC ALREADY ADJUSTED 10/02/05

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/039 July 2003 £ IC 2500/1125 29/05/03 £ SR 1375@1=1375

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 129A STAFFORD ROAD WALLINGTON SURREY SM6 9BN

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED ARCHIE HANDFORD LIMITED CERTIFICATE ISSUED ON 14/06/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 EXEMPTION FROM APPOINTING AUDITORS 25/03/98

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

01/04/981 April 1998 EXEMPTION FROM APPOINTING AUDITORS 25/03/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

03/04/973 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

13/10/9613 October 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 S366A,S252 29/12/90

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 14/08/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 S366A,S252 28/12/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

28/06/8928 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: PHOTOGRAPHY HOUSE SOUTH PARK HILL ROAD CROYDON CR2 7DY

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/01/877 January 1987 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

05/01/555 January 1955 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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