THE ANTHONY BLAKE PHOTO LIBRARY LIMITED
Overview
| Company Name | THE ANTHONY BLAKE PHOTO LIBRARY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03765894 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ANTHONY BLAKE PHOTO LIBRARY LIMITED?
- Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities
Where is THE ANTHONY BLAKE PHOTO LIBRARY LIMITED located?
| Registered Office Address | 101 Bayham Street NW1 0AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ANTHONY BLAKE PHOTO LIBRARY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for THE ANTHONY BLAKE PHOTO LIBRARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Jodi Anne Colligan on May 14, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Joesph Lapham on May 14, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Beatrice Bailey on May 14, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr John Joseph Lapham as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on Jul 11, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of John Smith as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of James Cape as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Glenn Parker as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy Moore as a director | 2 pages | TM01 | ||||||||||
Appointment of Beatrice Bailey as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Jodi Anne Colligan as a director | 3 pages | AP01 | ||||||||||
Appointment of Jonathan Simon Lockwood as a director | 3 pages | AP01 | ||||||||||
Annual return made up to May 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to May 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Glenn Bruce Parker on May 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy John Moore on May 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for James Norman Cape on May 07, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Who are the officers of THE ANTHONY BLAKE PHOTO LIBRARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Beatrice | Secretary | c/o Getty Images, Inc. 5th Ave S 98104 Seattle 605 Washington Usa | British | 161454930001 | ||||||
| COLLIGAN, Jodi Anne | Director | c/o Getty Images, Inc. 5th Ave S 98104 Seattle 605 Washington Usa | Usa | American | 147041000001 | |||||
| LAPHAM, John Joseph | Director | c/o Getty Images, Inc. 5th Ave S 98104 Seattle 605 Washington Usa | Usa | American | 174530250001 | |||||
| LOCKWOOD, Jonathan Simon | Director | Bayham Street NW1 0AG London 101 England | England | British | 106676380005 | |||||
| PARKER, Nigel Charles | Secretary | All Souls House Main Road, Stanton Harcourt OX29 5RP Witney Oxfordshire | British | 64118790001 | ||||||
| SMITH, John Graham | Secretary | 1 Rose Ave Connells Point N.S.W. 2221 Australia | Australian | 102286390001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BOAST, Colin Richard | Director | Aylwins Cottage Furzen Lane, Rudgwick RH12 3AW Horsham West Sussex | British | 64118950001 | ||||||
| CAPE, James Norman | Director | 18 Fengates Road RH1 6AH Redhill Surrey | United Kingdom | British | 108162830002 | |||||
| MOORE, Timothy John | Director | 26 Lloyd Avenue Cremorne Sydney Nsw 2090 Australia | Australia | Australian | 98254420001 | |||||
| PARKER, Clare Suzannah | Director | All Souls House Main Road, Stanton Harcourt OX29 5RP Witney Oxfordshire | British | 65887300001 | ||||||
| PARKER, Glenn Bruce | Director | 58 Bank Street Mcmahons Point Nsw 2060 Australia | Australia | Australian | 109205440002 | |||||
| PARKER, Nigel Charles | Director | All Souls House Main Road, Stanton Harcourt OX29 5RP Witney Oxfordshire | British | 64118790001 | ||||||
| RAWLINS, Andrew Walker | Director | 5 Rue Sebastien Mercier FOREIGN Paris 75015 France | British | 70309880002 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does THE ANTHONY BLAKE PHOTO LIBRARY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 01, 2001 Delivered On May 04, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein relating to unit 20 blades court deodar road london SW15 between the company (as tenant) and the chargee (as landlord) | |
Short particulars All the company's right title and interest in and to the deposit of £7,335.50 together with any additional sums deposited under the terms of the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 22, 2000 Delivered On May 27, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in the lease of even date | |
Short particulars The sum of £7,335.50. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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