CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED

Register to unlock more data on OkredoRegister

CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02834555

Incorporation date

09/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

63 Bygrave Road, Baldock, Hertfordshire SG7 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1993)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon17/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon20/11/2025
Cessation of Jane Louise Smith as a person with significant control on 2025-11-19
dot icon20/11/2025
Termination of appointment of Jane Louise Smith as a secretary on 2025-11-19
dot icon22/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon04/01/2024
Registered office address changed from 124 Ashwell Street Ashwell Baldock Hertfordshire SG7 5QX to 63 Bygrave Road Baldock Hertfordshire SG7 5DD on 2024-01-04
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon03/11/2022
Second filing of Confirmation Statement dated 2020-09-08
dot icon02/11/2022
Director's details changed for Mr Chris Frazer Smith on 2010-01-01
dot icon27/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-07-09 with updates
dot icon12/08/2020
Secretary's details changed for Ms Jane Louise Turner on 2020-07-17
dot icon12/08/2020
Change of details for Ms Jane Louise Turner as a person with significant control on 2020-07-10
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon16/10/2013
Registered office address changed from 5B Blackstock Mews London N4 2BT on 2013-10-16
dot icon16/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon15/09/2010
Director's details changed for Chris Frazer Smith on 2010-07-09
dot icon15/09/2010
Secretary's details changed for Jane Louise Turner on 2010-07-09
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 09/07/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 09/07/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 09/07/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 09/07/06; full list of members
dot icon19/07/2006
Director's particulars changed
dot icon19/07/2006
Secretary's particulars changed
dot icon19/06/2006
Registered office changed on 19/06/06 from: unit 19 04 the aberdeen centre 22-24 highbury grove london N5 2EA
dot icon02/11/2005
Registered office changed on 02/11/05 from: 1-7 britannia row london N1 8QH
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 09/07/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 09/07/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 09/07/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 09/07/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 09/07/01; full list of members
dot icon04/09/2001
Secretary resigned
dot icon24/08/2001
New secretary appointed
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Return made up to 09/07/00; full list of members
dot icon27/08/1999
Full accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 09/07/99; full list of members
dot icon23/05/1999
£ ic 980/498 09/10/98 £ sr 482@1=482
dot icon28/04/1999
Registered office changed on 28/04/99 from: richmond house 16-20 regent street cambridge CB2 1DB
dot icon18/12/1998
New secretary appointed
dot icon18/12/1998
Director resigned
dot icon30/10/1998
Secretary resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon13/08/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
Return made up to 09/07/98; full list of members
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 09/07/97; full list of members
dot icon14/11/1996
Full accounts made up to 1996-03-31
dot icon08/10/1996
New secretary appointed
dot icon08/10/1996
Secretary resigned
dot icon02/08/1996
Return made up to 09/07/96; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon01/08/1995
Return made up to 09/07/95; change of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Registered office changed on 10/01/95 from: 25 city road cambridge CB1 1DP
dot icon06/08/1994
Return made up to 09/07/94; full list of members
dot icon28/02/1994
Accounting reference date notified as 31/03
dot icon21/02/1994
Ad 03/10/93--------- £ si 480@1=480 £ ic 500/980
dot icon05/01/1994
Statement of affairs
dot icon05/01/1994
Ad 15/07/93--------- £ si 498@1
dot icon01/09/1993
New secretary appointed
dot icon01/09/1993
New director appointed
dot icon01/09/1993
New director appointed
dot icon01/09/1993
New director appointed
dot icon01/09/1993
New director appointed
dot icon18/08/1993
Ad 15/07/93--------- £ si 498@1=498 £ ic 2/500
dot icon17/08/1993
Director resigned
dot icon17/08/1993
Secretary resigned;director resigned
dot icon25/07/1993
Memorandum and Articles of Association
dot icon25/07/1993
Resolutions
dot icon25/07/1993
Registered office changed on 25/07/93 from: 45/51 whitfield street london W1P 5RJ
dot icon09/07/1993
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
31/03/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.12K
-
0.00
1.61K
-
2022
1
67.31K
-
0.00
7.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Nigel Wooldridge
Director
15/07/1993 - 09/10/1998
32
Brown, Charles Edwin
Director
15/07/1993 - 09/10/1998
27
Walker, Paul
Nominee Director
09/07/1993 - 15/07/1993
33
O'mahony, Susan
Director
09/07/1993 - 15/07/1993
15
Hagen, Peter Nicholas
Director
15/07/1993 - 09/10/1998
1

Persons with Significant Control

3
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 CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED

CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED is an(a) Active company incorporated on 09/07/1993 with the registered office located at 63 Bygrave Road, Baldock, Hertfordshire SG7 5DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED?

toggle

CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED is currently Active. It was registered on 09/07/1993 .

Where is CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED located?

toggle

CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED is registered at 63 Bygrave Road, Baldock, Hertfordshire SG7 5DD.

What does CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED do?

toggle

CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

What is the latest filing for CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.