COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED

Register to unlock more data on OkredoRegister

COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02479420

Incorporation date

12/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Summerhill Terrace, Millbrook, Torpoint, Cornwall PL10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon12/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon15/04/2024
Registered office address changed from 3 Summerhill Terrace Millbrook Cornwall PL10 1HA England to 3 Summerhill Terrace Millbrook Torpoint Cornwall PL10 1HA on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2023-08-22 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2023
Termination of appointment of Daryl Bradford as a director on 2023-10-10
dot icon14/10/2023
Termination of appointment of Kathleen Dollard as a director on 2023-10-10
dot icon14/10/2023
Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD to 3 Summerhill Terrace Millbrook Cornwall PL10 1HA on 2023-10-14
dot icon14/10/2023
Termination of appointment of Paul Mark Walters as a director on 2023-10-10
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/05/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2021
Termination of appointment of Andrew John Parsons as a director on 2021-05-24
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon20/04/2021
Appointment of Mr Stephen John Lock as a director on 2021-04-08
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Registered office address changed from 29-31 Saffron Hill London EC1N 8SW to 21 Queen Elizabeth Street London SE1 2PD on 2021-04-16
dot icon09/04/2021
Termination of appointment of Lawrence Anthony Lawson as a director on 2021-01-01
dot icon25/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Appointment of Mr Andrew John Parsons as a director on 2017-02-14
dot icon21/03/2017
Appointment of Mr Paul Mark Walters as a director on 2017-02-16
dot icon20/03/2017
Termination of appointment of Jim Robert Leffman as a director on 2017-02-16
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-12 no member list
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-12 no member list
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/05/2014
Appointment of Lawrence Anthony Lawson as a director
dot icon06/05/2014
Appointment of Jim Robert Leffman as a director
dot icon28/04/2014
Appointment of Miss Kathleen Dollard as a director
dot icon28/04/2014
Termination of appointment of Mark Blumrie as a director
dot icon28/04/2014
Termination of appointment of Lucy Bull as a director
dot icon21/03/2014
Annual return made up to 2014-03-12 no member list
dot icon17/12/2013
Appointment of Mark Blumrie as a director
dot icon18/11/2013
Termination of appointment of Raymond Blumire as a director
dot icon18/11/2013
Termination of appointment of Michael Selby as a director
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-12 no member list
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-12 no member list
dot icon01/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-12 no member list
dot icon21/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-03-12 no member list
dot icon02/06/2010
Director's details changed for Lucy Bull on 2009-10-01
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/07/2009
Compulsory strike-off action has been discontinued
dot icon04/07/2009
Compulsory strike-off action has been discontinued
dot icon03/07/2009
Annual return made up to 06/03/09
dot icon03/07/2009
Annual return made up to 06/03/08
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Annual return made up to 12/03/07
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon20/10/2006
Annual return made up to 12/03/06
dot icon06/02/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon04/04/2005
Annual return made up to 12/03/05
dot icon04/01/2005
Full accounts made up to 2003-12-31
dot icon10/03/2004
Annual return made up to 12/03/04
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Director resigned
dot icon26/04/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Annual return made up to 12/03/03
dot icon23/01/2003
Secretary resigned;director resigned
dot icon18/12/2002
New secretary appointed;new director appointed
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Annual return made up to 12/03/02
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
Annual return made up to 12/03/01
dot icon16/03/2000
Annual return made up to 12/03/00
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon17/03/1999
Annual return made up to 12/03/99
dot icon24/02/1999
Full accounts made up to 1998-12-31
dot icon24/03/1998
Annual return made up to 12/03/98
dot icon24/02/1998
Full accounts made up to 1997-12-31
dot icon27/03/1997
Annual return made up to 12/03/97
dot icon07/03/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Annual return made up to 12/03/96
dot icon30/01/1996
Director resigned
dot icon27/03/1995
Registered office changed on 27/03/95 from: 30-34 new bridge street london EC4V 6BN
dot icon24/03/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Annual return made up to 12/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Annual return made up to 12/03/94
dot icon01/04/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Annual return made up to 12/03/93
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Annual return made up to 12/03/92
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Director's particulars changed
dot icon18/06/1991
Annual return made up to 12/03/91
dot icon18/06/1991
New secretary appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon13/03/1991
Secretary resigned
dot icon13/11/1990
Accounting reference date notified as 31/12
dot icon15/06/1990
New director appointed
dot icon15/06/1990
New director appointed
dot icon15/06/1990
New director appointed
dot icon15/06/1990
New director appointed
dot icon12/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
6.99K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Taylor, Charles
Director
03/10/2002 - Present
3
Bradford, Daryl
Director
19/10/2006 - 10/10/2023
34
Dollard, Kathleen
Director
28/02/2014 - 10/10/2023
2
Lock, Stephen John
Director
08/04/2021 - Present
2
Walters, Paul Mark
Director
16/02/2017 - 10/10/2023
24

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 COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED

COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED is an(a) Active company incorporated on 12/03/1990 with the registered office located at 3 Summerhill Terrace, Millbrook, Torpoint, Cornwall PL10 1HA. 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 COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED?

toggle

COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED is currently Active. It was registered on 12/03/1990 .

Where is COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED located?

toggle

COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED is registered at 3 Summerhill Terrace, Millbrook, Torpoint, Cornwall PL10 1HA.

What does COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED do?

toggle

COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for COUNCIL OF PHOTOGRAPHIC NEWS AGENCIES LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2024-12-31.