TUDOR PHOTOGRAPHIC GROUP LIMITED

Register to unlock more data on OkredoRegister

TUDOR PHOTOGRAPHIC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00976983

Incorporation date

13/04/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, Charter Court, Midland Road, Hemel Hempstead, Herts HP2 5GECopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1970)
dot icon03/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2010
First Gazette notice for voluntary strike-off
dot icon08/04/2010
Application to strike the company off the register
dot icon07/08/2009
Registered office changed on 07/08/2009 from c/o hillier hopkins LLP charter court midland road hemel hempstead herts HP2 5GE
dot icon28/07/2009
Return made up to 03/07/09; full list of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from sps logistics LTD, northfield road, kineton road industrial estate, southam warwickshire CV47 0RE
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/07/2008
Return made up to 03/07/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/09/2007
Full accounts made up to 2006-06-30
dot icon03/07/2007
Return made up to 03/07/07; full list of members
dot icon02/07/2007
Return made up to 02/07/07; full list of members
dot icon05/12/2006
Return made up to 17/11/06; full list of members
dot icon17/08/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon27/04/2006
Resolutions
dot icon12/12/2005
Registered office changed on 12/12/05 from: penta court station road borehamwood hertfordshire WD6 1SL
dot icon09/12/2005
Return made up to 17/11/05; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/10/2005
Particulars of mortgage/charge
dot icon02/03/2005
Director resigned
dot icon02/12/2004
Return made up to 17/11/04; full list of members
dot icon11/10/2004
£ ic 5975/5170 10/06/04 £ sr [email protected]=805
dot icon24/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/07/2004
£ ic 6780/5975 10/06/04 £ sr [email protected]=805
dot icon08/07/2004
Nc dec already adjusted 10/06/04
dot icon08/07/2004
£ ic 10000/6780 10/06/04 £ sr 3220@1=3220
dot icon25/06/2004
Resolutions
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon16/02/2004
Resolutions
dot icon28/01/2004
Particulars of mortgage/charge
dot icon05/12/2003
Return made up to 17/11/03; change of members
dot icon12/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/06/2003
New director appointed
dot icon09/12/2002
Return made up to 17/11/02; full list of members
dot icon29/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon20/05/2002
Secretary resigned;director resigned
dot icon20/05/2002
New secretary appointed
dot icon05/12/2001
Return made up to 17/11/01; full list of members
dot icon16/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/08/2001
Director resigned
dot icon19/12/2000
Return made up to 17/11/00; full list of members
dot icon19/12/2000
Location of register of members address changed
dot icon18/05/2000
Full group accounts made up to 1999-12-31
dot icon03/12/1999
Return made up to 14/11/99; full list of members
dot icon03/12/1999
Director's particulars changed
dot icon21/05/1999
Full group accounts made up to 1998-12-31
dot icon27/04/1999
Auditor's resignation
dot icon02/12/1998
Return made up to 14/11/98; full list of members
dot icon02/12/1998
Location of debenture register address changed
dot icon09/10/1998
Full group accounts made up to 1997-12-31
dot icon07/07/1998
New director appointed
dot icon13/11/1997
Return made up to 14/11/97; no change of members
dot icon27/10/1997
Full group accounts made up to 1996-12-31
dot icon16/05/1997
Registered office changed on 16/05/97 from: unit 23 garrick road industrial centre hendon london NW9 6AQ
dot icon14/11/1996
Return made up to 14/11/96; no change of members
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Resolutions
dot icon23/09/1996
Full group accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 14/11/95; full list of members
dot icon03/10/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 14/11/94; no change of members
dot icon10/11/1994
Director's particulars changed
dot icon21/07/1994
Full group accounts made up to 1993-12-31
dot icon24/11/1993
Return made up to 14/11/93; no change of members
dot icon24/11/1993
Location of register of members address changed
dot icon24/11/1993
Location of debenture register address changed
dot icon17/11/1993
Particulars of mortgage/charge
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon20/11/1992
Return made up to 14/11/92; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
Director resigned
dot icon07/09/1992
Director resigned
dot icon13/04/1992
Director resigned
dot icon14/02/1992
Registered office changed on 14/02/92 from: 15 priestley way staples corner london NW2 7AF
dot icon22/01/1992
Return made up to 14/11/91; no change of members
dot icon21/11/1991
New director appointed
dot icon21/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/01/1991
Return made up to 14/11/90; full list of members; amend
dot icon05/12/1990
Return made up to 14/11/90; full list of members
dot icon02/11/1990
Full group accounts made up to 1989-12-31
dot icon20/01/1990
Return made up to 14/12/89; no change of members
dot icon14/09/1989
Declaration of satisfaction of mortgage/charge
dot icon22/08/1989
Declaration of satisfaction of mortgage/charge
dot icon15/08/1989
Particulars of mortgage/charge
dot icon10/08/1989
Full group accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 10/11/88; full list of members
dot icon06/01/1989
Full group accounts made up to 1987-12-31
dot icon24/05/1988
Return made up to 24/09/87; full list of members
dot icon10/09/1987
Full group accounts made up to 1986-12-31
dot icon04/04/1987
Annual return made up to 11/12/86
dot icon02/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon14/02/1984
Miscellaneous
dot icon23/09/1977
Memorandum and Articles of Association
dot icon20/09/1977
Certificate of change of name
dot icon13/04/1970
Incorporation
dot icon07/04/1970
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, John Phillip
Director
19/06/1998 - Present
9
Bott, Gordon James
Director
29/05/2003 - 08/02/2005
17
Armstrong, John Phillip
Secretary
10/05/2002 - Present
5

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 TUDOR PHOTOGRAPHIC GROUP LIMITED

TUDOR PHOTOGRAPHIC GROUP LIMITED is an(a) Dissolved company incorporated on 13/04/1970 with the registered office located at C/O HILLIER HOPKINS LLP, Charter Court, Midland Road, Hemel Hempstead, Herts HP2 5GE. 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 TUDOR PHOTOGRAPHIC GROUP LIMITED?

toggle

TUDOR PHOTOGRAPHIC GROUP LIMITED is currently Dissolved. It was registered on 13/04/1970 and dissolved on 03/08/2010.

Where is TUDOR PHOTOGRAPHIC GROUP LIMITED located?

toggle

TUDOR PHOTOGRAPHIC GROUP LIMITED is registered at C/O HILLIER HOPKINS LLP, Charter Court, Midland Road, Hemel Hempstead, Herts HP2 5GE.

What does TUDOR PHOTOGRAPHIC GROUP LIMITED do?

toggle

TUDOR PHOTOGRAPHIC GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TUDOR PHOTOGRAPHIC GROUP LIMITED?

toggle

The latest filing was on 03/08/2010: Final Gazette dissolved via voluntary strike-off.