HEREFORDSHIRE PHOTOGRAPHY FESTIVAL

Register to unlock more data on OkredoRegister

HEREFORDSHIRE PHOTOGRAPHY FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03543267

Incorporation date

07/04/1998

Size

-

Contacts

Registered address

Registered address

C/O RICHARD HEATLY, Hereford College Of Arts, Folly Lane, Hereford HR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon17/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-08 no member list
dot icon25/04/2013
Termination of appointment of Martyn Green as a director
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-04-08 no member list
dot icon27/05/2012
Termination of appointment of Catherine Green as a director
dot icon27/05/2012
Termination of appointment of Michael Yarranton as a director
dot icon27/05/2012
Termination of appointment of Carey Gough as a director
dot icon27/05/2012
Termination of appointment of Annie Brookes as a director
dot icon27/05/2012
Termination of appointment of Colin Gordon as a director
dot icon27/05/2012
Registered office address changed from Sullivan House 72-80 Widemarsh Street Hereford Herefordshire HR4 9HG on 2012-05-28
dot icon29/01/2012
Termination of appointment of Nina Gustavsson as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/04/2011
Annual return made up to 2011-04-08 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/07/2010
Termination of appointment of James Clarke as a director
dot icon06/05/2010
Annual return made up to 2010-04-08 no member list
dot icon06/05/2010
Appointment of Annie Brookes as a director
dot icon05/05/2010
Director's details changed for Colin David Gordon on 2010-04-08
dot icon05/05/2010
Director's details changed for Michael Anthony Yarranton on 2010-04-08
dot icon05/05/2010
Director's details changed for Nina Christina Gustavsson on 2010-04-08
dot icon05/05/2010
Director's details changed for James Daniel Clarke on 2010-04-08
dot icon05/05/2010
Director's details changed for Richard Heatly on 2010-04-08
dot icon05/05/2010
Director's details changed for Martyn John Green on 2010-04-08
dot icon05/05/2010
Director's details changed for Catherine Mary Green on 2010-04-08
dot icon05/05/2010
Director's details changed for Carey Gough on 2010-04-08
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Registered office address changed from the Courtyard Edgar Street Hereford Herefordshire HR4 9JR on 2009-10-30
dot icon28/10/2009
Termination of appointment of Mark Hubbard as a director
dot icon28/10/2009
Termination of appointment of Patrick Keeling as a director
dot icon05/07/2009
Annual return made up to 08/04/09
dot icon05/07/2009
Appointment terminated director helen gill
dot icon05/07/2009
Appointment terminated director dominic harbour
dot icon10/03/2009
Director appointed mark arthur fortescue hubbard
dot icon02/03/2009
Director appointed catherine mary green
dot icon02/03/2009
Appointment terminated director paul seawright
dot icon02/03/2009
Director appointed nina christina gustavsson
dot icon07/02/2009
Director appointed carey gough
dot icon28/01/2009
Appointment terminated director vered lahav
dot icon28/01/2009
Director appointed james daniel clarke
dot icon16/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/06/2008
Annual return made up to 08/04/08
dot icon15/06/2008
Appointment terminated secretary annie forseter
dot icon15/06/2008
Appointment terminated director sonje gustavsson
dot icon15/06/2008
Appointment terminated director simon forster
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon26/04/2007
Annual return made up to 08/04/07
dot icon07/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon05/06/2006
Annual return made up to 08/04/06
dot icon19/02/2006
New director appointed
dot icon22/01/2006
New director appointed
dot icon14/12/2005
New director appointed
dot icon29/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/05/2005
Annual return made up to 08/04/05
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon30/01/2005
Secretary resigned;director resigned
dot icon30/01/2005
New director appointed
dot icon30/01/2005
New secretary appointed
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/07/2004
Registered office changed on 14/07/04 from: old gore house old gore ross-on-wye herefordshire HR9 7QT
dot icon07/05/2004
Annual return made up to 08/04/04
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/12/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/12/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon10/05/2003
Annual return made up to 08/04/03
dot icon14/05/2002
Annual return made up to 08/04/02
dot icon03/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/04/2001
Annual return made up to 08/04/01
dot icon22/04/2001
Director resigned
dot icon05/03/2001
Full accounts made up to 2000-03-31
dot icon05/03/2001
New director appointed
dot icon27/04/2000
Director resigned
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
Secretary resigned;director resigned
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Annual return made up to 08/04/00
dot icon19/12/1999
Resolutions
dot icon01/11/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Annual return made up to 08/04/99
dot icon23/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon23/11/1998
New director appointed
dot icon28/05/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon28/05/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon07/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churcher, Isabel Kathleen
Director
14/04/1998 - 07/09/1998
6
Soder Strom, John Berndt
Director
11/01/2001 - 02/04/2001
-
Thimm, Alex Paul
Director
05/11/1998 - 30/09/2002
1
Seawright, Paul Hugh Alexander, Professor
Director
29/03/2004 - 23/02/2009
2
Keeling, Patrick James
Director
31/01/2005 - 31/05/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEREFORDSHIRE PHOTOGRAPHY FESTIVAL

HEREFORDSHIRE PHOTOGRAPHY FESTIVAL is an(a) Dissolved company incorporated on 07/04/1998 with the registered office located at C/O RICHARD HEATLY, Hereford College Of Arts, Folly Lane, Hereford HR1 1LT. 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 HEREFORDSHIRE PHOTOGRAPHY FESTIVAL?

toggle

HEREFORDSHIRE PHOTOGRAPHY FESTIVAL is currently Dissolved. It was registered on 07/04/1998 and dissolved on 17/11/2014.

Where is HEREFORDSHIRE PHOTOGRAPHY FESTIVAL located?

toggle

HEREFORDSHIRE PHOTOGRAPHY FESTIVAL is registered at C/O RICHARD HEATLY, Hereford College Of Arts, Folly Lane, Hereford HR1 1LT.

What does HEREFORDSHIRE PHOTOGRAPHY FESTIVAL do?

toggle

HEREFORDSHIRE PHOTOGRAPHY FESTIVAL operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for HEREFORDSHIRE PHOTOGRAPHY FESTIVAL?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via compulsory strike-off.