ALPINE CLUB PHOTO LIBRARY LTD

Register to unlock more data on OkredoRegister

ALPINE CLUB PHOTO LIBRARY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463291

Incorporation date

18/06/2002

Size

Dormant

Contacts

Registered address

Registered address

55 Charlotte Road, London EC2A 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon21/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon08/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2022
Appointment of Mr Alan William Henderson as a director on 2022-11-08
dot icon08/11/2022
Termination of appointment of Hywel Richard Lloyd as a director on 2022-11-08
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon16/09/2021
Director's details changed for Mr Trevor Fraser Campbell Davis on 2021-09-16
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon15/02/2021
Termination of appointment of Trevor Fraser Campbell Davis as a secretary on 2021-02-15
dot icon15/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/07/2017
Notification of Trevor Fraser Campbell Davis as a person with significant control on 2017-07-15
dot icon15/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon15/07/2017
Registered office address changed from 9 Cloister Road London W3 0DE England to 55 Charlotte Road London EC2A 3QF on 2017-07-15
dot icon15/07/2017
Appointment of Mr Trevor Fraser Campbell Davis as a secretary on 2017-07-14
dot icon15/07/2017
Appointment of Mr Trevor Fraser Campbell Davis as a director on 2017-07-14
dot icon15/07/2017
Termination of appointment of Richard Adrian Coatsworth as a secretary on 2017-07-14
dot icon15/07/2017
Termination of appointment of Richard Adrian Coatsworth as a director on 2017-07-14
dot icon15/07/2017
Registered office address changed from 12 Goring Road Steyning West Sussex BN44 3GF to 9 Cloister Road London W3 0DE on 2017-07-15
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon17/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon02/08/2014
Termination of appointment of Michael Pinney as a director on 2014-03-09
dot icon12/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon12/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon19/06/2012
Appointment of Mr Michael Pinney as a director
dot icon18/06/2012
Termination of appointment of Richard Morgan as a director
dot icon06/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 18/06/08; full list of members
dot icon11/08/2007
Return made up to 18/06/07; full list of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/07/2006
Return made up to 18/06/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/07/2005
Return made up to 18/06/05; full list of members
dot icon29/04/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon22/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/06/2004
Return made up to 18/06/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/12/2003
New director appointed
dot icon19/07/2003
Return made up to 18/06/03; full list of members
dot icon24/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/08/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon22/07/2002
New director appointed
dot icon11/07/2002
Ad 25/06/02--------- £ si 100@1=100 £ ic 1/101
dot icon10/07/2002
New secretary appointed;new director appointed
dot icon10/07/2002
Registered office changed on 10/07/02 from: 12 goring road steyning west sussex BN44 3GF
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
Director resigned
dot icon18/06/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell Davis, Trevor Fraser
Director
14/07/2017 - Present
12
Henderson, Alan William
Director
08/11/2022 - Present
7

Persons with Significant Control

1
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 ALPINE CLUB PHOTO LIBRARY LTD

ALPINE CLUB PHOTO LIBRARY LTD is an(a) Active company incorporated on 18/06/2002 with the registered office located at 55 Charlotte Road, London EC2A 3QF. There are currently 2 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 ALPINE CLUB PHOTO LIBRARY LTD?

toggle

ALPINE CLUB PHOTO LIBRARY LTD is currently Active. It was registered on 18/06/2002 .

Where is ALPINE CLUB PHOTO LIBRARY LTD located?

toggle

ALPINE CLUB PHOTO LIBRARY LTD is registered at 55 Charlotte Road, London EC2A 3QF.

What does ALPINE CLUB PHOTO LIBRARY LTD do?

toggle

ALPINE CLUB PHOTO LIBRARY LTD operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for ALPINE CLUB PHOTO LIBRARY LTD?

toggle

The latest filing was on 21/09/2025: Accounts for a dormant company made up to 2024-12-31.