ABSYNTH PHOTOGRAPHIC LIMITED

Register to unlock more data on OkredoRegister

ABSYNTH PHOTOGRAPHIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04108592

Incorporation date

15/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

43 Canham Road, London W3 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-10-31 with updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon22/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/05/2017
Registration of charge 041085920002, created on 2017-04-27
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon15/12/2015
Registered office address changed from 43 Canham Road London W3 7DA to 43 Canham Road London W3 7SR on 2015-12-15
dot icon24/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon16/05/2013
Registered office address changed from Savoy House Savoy Circus London W3 7DA on 2013-05-16
dot icon15/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
Annual return made up to 2012-12-13
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Stephane Michael Labica on 2009-11-30
dot icon30/11/2009
Director's details changed for Mrs Sandrine Dulermo on 2009-11-30
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/02/2009
Return made up to 15/11/08; full list of members
dot icon24/02/2009
Director and secretary's change of particulars / stephane labica / 25/10/2008
dot icon24/02/2009
Director's change of particulars / sandrine dulermo / 25/10/2008
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/09/2008
Accounting reference date shortened from 30/11/2008 to 30/09/2008
dot icon03/09/2008
Director appointed mr stephane michael labica
dot icon14/04/2008
Total exemption small company accounts made up to 2006-11-30
dot icon14/12/2007
Return made up to 15/11/07; full list of members
dot icon28/11/2007
Particulars of mortgage/charge
dot icon30/07/2007
Return made up to 15/11/06; full list of members
dot icon18/07/2007
Secretary's particulars changed
dot icon18/07/2007
Registered office changed on 18/07/07 from: 272 regents park road london N3 3HN
dot icon18/07/2007
Director's particulars changed
dot icon29/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/11/2005
Return made up to 15/11/05; full list of members
dot icon17/12/2004
Return made up to 15/11/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/11/2002
Return made up to 15/11/02; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/01/2002
Return made up to 15/11/01; full list of members
dot icon03/04/2001
Ad 22/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Registered office changed on 04/12/00 from: 272 regents park road finchley central london N3 3HN
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Registered office changed on 20/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon15/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
60.41K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dulermo, Sandrine
Director
22/11/2000 - Present
1
QA REGISTRARS LIMITED
Nominee Secretary
15/11/2000 - 15/11/2000
9026
QA NOMINEES LIMITED
Nominee Director
15/11/2000 - 15/11/2000
8850
Labica, Stephane Michael
Secretary
22/11/2000 - Present
-
Mr Stephane Michael Labica
Director
01/12/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSYNTH PHOTOGRAPHIC LIMITED

ABSYNTH PHOTOGRAPHIC LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at 43 Canham Road, London W3 7SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSYNTH PHOTOGRAPHIC LIMITED?

toggle

ABSYNTH PHOTOGRAPHIC LIMITED is currently Active. It was registered on 15/11/2000 .

Where is ABSYNTH PHOTOGRAPHIC LIMITED located?

toggle

ABSYNTH PHOTOGRAPHIC LIMITED is registered at 43 Canham Road, London W3 7SR.

What does ABSYNTH PHOTOGRAPHIC LIMITED do?

toggle

ABSYNTH PHOTOGRAPHIC LIMITED operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

What is the latest filing for ABSYNTH PHOTOGRAPHIC LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-31 with no updates.