MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED
Overview
| Company Name | MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01870194 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED located?
| Registered Office Address | Synectics House 3-4 Broadfield Close S8 0XN Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUICK IMAGING CENTRE LIMITED | Aug 10, 1994 | Aug 10, 1994 |
| QUADRANT PROCESSING LTD. | Apr 17, 1990 | Apr 17, 1990 |
| QUADRANT PROPERTIES LIMITED | Dec 21, 1989 | Dec 21, 1989 |
| CAR-TEL COMMUNICATIONS LIMITED | Dec 10, 1984 | Dec 10, 1984 |
What are the latest accounts for MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 3 pages | AA | ||
Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 3 pages | AA | ||
Appointment of Mrs Claire Susan Stewart as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Gerald Goodwin as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Fotovalue Limited as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Beswick as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Claire Susan Stewart as a secretary on Mar 04, 2019 | 2 pages | AP03 | ||
Appointment of Mr Simon Beswick as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Michael James Stilwell as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Claire Susan | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 255948490001 | |||||||||||
| STEWART, Claire Susan | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 155841040002 | |||||||||
| ASHE, Vincent | Secretary | 5 Ellington Way KT18 5TA Epsom Surrey | British | 38769370001 | ||||||||||
| BESWICK, Simon | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 253106840001 | |||||||||||
| BRIERLEY, Richard Paul | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 209279720001 | |||||||||||
| COLLINS, Steven David | Secretary | 23 Chestnut Road Oldbury B68 0AX Warley West Midlands | British | 48327310002 | ||||||||||
| LIDGATE, Keith Richard | Secretary | 3 Dampier Road Coggeshall CO6 1QZ Colchester Essex | British | 41918130001 | ||||||||||
| POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | 8488600002 | ||||||||||
| STILWELL, Michael James | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 245119180001 | |||||||||||
| ASHE, Vincent | Director | 10 Windmill Rise KT2 7TU Kingstone Upon Thames Surrey | British | 34114490001 | ||||||||||
| AXELSEN, Ian Peter | Director | 27 King George Close B61 8SL Bromsgrove Worcestershire | British | 34114470001 | ||||||||||
| BAYLEY, Geoffrey Charles | Director | The Beeches 87 Courtington Lane Bloxham OX15 4HS Banbury Oxfordshire | British | 55039920001 | ||||||||||
| BRIERLEY, Richard Paul | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | United Kingdom | British | 209175910001 | |||||||||
| COLLINS, Steven David | Director | 23 Chestnut Road Oldbury B68 0AX Warley West Midlands | British | 48327310002 | ||||||||||
| DOUGLAS, Andrew Vladimir | Director | Flat 10 Priory Mansions, 90 Drayton Gardens SW10 9RG London | United Kingdom | British | 123566900001 | |||||||||
| ELDRED, Stephen Derrick | Director | 8 Woodland Way IG8 0QG Woodford Green Essex | British | 45710290001 | ||||||||||
| GOODWIN, Mark Gerald | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 233845210001 | |||||||||
| LIDGATE, Keith Richard | Director | 3 Dampier Road Coggeshall CO6 1QZ Colchester Essex | British | 41918130001 | ||||||||||
| NOBLE, David | Director | 38 Juniper Close Chineham RG24 8XH Basingstoke Hampshire | British | 6774640001 | ||||||||||
| PETERS, Brian Eric | Director | 54 John Amner Close CB6 1DT Ely Cambs | British | 51115130001 | ||||||||||
| PETERS, Brian Eric | Director | 54 John Amner Close CB6 1DT Ely Cambs | British | 51115130001 | ||||||||||
| POULTNEY, Nigel Charles | Director | 4 Holt Road B80 7NX Studley Warwickshire | England | British | 8488600002 | |||||||||
| FOTOVALUE LIMITED | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom |
| 112770340001 |
Who are the persons with significant control of MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synectics Plc | Apr 06, 2016 | 88 Birmingham Road B80 7AS Studley Studley Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0