CLARION PHOTOGRAPHY LTD

Register to unlock more data on OkredoRegister

CLARION PHOTOGRAPHY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04194143

Incorporation date

04/04/2001

Size

Dormant

Contacts

Registered address

Registered address

Highclere House, 11 Wolsey Road, East Molesey, Surrey KT8 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon03/02/2026
Application to strike the company off the register
dot icon20/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon24/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon17/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon06/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon22/03/2023
Registered office address changed from Highclere House 28 Broad High Way Cobham Surrey KT11 2RP England to Highclere House 11 Wolsey Road East Molesey Surrey KT8 9EL on 2023-03-22
dot icon10/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon04/08/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon29/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon22/07/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon24/07/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/03/2016
Registered office address changed from Ditton House Miles Lane Cobham Surrey KT11 2EE to Highclere House 28 Broad High Way Cobham Surrey KT11 2RP on 2016-03-22
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/03/2016
Registered office address changed from Highclere House 28 Broad High Way Cobham Surrey KT11 2RP England to Highclere House 28 Broad High Way Cobham Surrey KT11 2RP on 2016-03-22
dot icon22/03/2016
Director's details changed for Mrs Clare Rebecca Falls on 2015-09-01
dot icon17/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/10/2011
Termination of appointment of Robert Falls as a director
dot icon06/10/2011
Termination of appointment of Robert Falls as a secretary
dot icon14/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/03/2010
Register inspection address has been changed
dot icon25/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/09/2009
Certificate of change of name
dot icon01/05/2009
Return made up to 22/03/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/05/2008
Return made up to 22/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/03/2007
Return made up to 22/03/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon09/11/2004
Certificate of change of name
dot icon05/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/03/2003
Return made up to 22/03/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/08/2002
Director's particulars changed
dot icon12/08/2002
Secretary's particulars changed;director's particulars changed
dot icon12/08/2002
Registered office changed on 12/08/02 from: brookfield house 44 davies street london W1K 5JA
dot icon11/04/2002
Director's particulars changed
dot icon09/04/2002
Return made up to 04/04/02; full list of members
dot icon28/03/2002
Secretary's particulars changed;director's particulars changed
dot icon29/08/2001
Registered office changed on 29/08/01 from: 9 grosvenor street london W1K 4QA
dot icon18/05/2001
Registered office changed on 18/05/01 from: 28 chalcot road primrose hill london NW1 8LN
dot icon14/05/2001
Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon08/05/2001
Registered office changed on 08/05/01 from: 7TH floor ockway house 41 stamford hill london N16 5SR
dot icon08/05/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon20/04/2001
New secretary appointed;new director appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon20/04/2001
Secretary resigned
dot icon04/04/2001
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
30/06/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
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
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/04/2001 - 04/04/2001
9278
Falls, Robert Richard William
Director
04/04/2001 - 01/09/2011
62
Falls, Clare Rebecca
Director
04/04/2001 - Present
2
HALLMARK REGISTRARS LIMITED
Nominee Director
04/04/2001 - 04/04/2001
812
Falls, Robert Richard William
Secretary
04/04/2001 - 01/09/2011
4

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 CLARION PHOTOGRAPHY LTD

CLARION PHOTOGRAPHY LTD is an(a) Dissolved company incorporated on 04/04/2001 with the registered office located at Highclere House, 11 Wolsey Road, East Molesey, Surrey KT8 9EL. 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 CLARION PHOTOGRAPHY LTD?

toggle

CLARION PHOTOGRAPHY LTD is currently Dissolved. It was registered on 04/04/2001 and dissolved on 28/04/2026.

Where is CLARION PHOTOGRAPHY LTD located?

toggle

CLARION PHOTOGRAPHY LTD is registered at Highclere House, 11 Wolsey Road, East Molesey, Surrey KT8 9EL.

What does CLARION PHOTOGRAPHY LTD do?

toggle

CLARION PHOTOGRAPHY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLARION PHOTOGRAPHY LTD?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.