PA PHOTOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePA PHOTOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03891060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PA PHOTOS LIMITED?

    • News agency activities (63910) / Information and communication

    Where is PA PHOTOS LIMITED located?

    Registered Office Address
    The Point 37 North Wharf Road
    Paddington
    W2 1AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PA PHOTOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIPLEMA 446 LIMITEDDec 09, 1999Dec 09, 1999

    What are the latest accounts for PA PHOTOS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PA PHOTOS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for PA PHOTOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mrs Emily Jane Anne Shelley on Aug 07, 2025

    2 pagesCH01

    Appointment of Mr Bruce Charles Marson as a director on Jun 26, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Richard Goode as a director on Oct 28, 2024

    1 pagesTM01

    Appointment of Ms Louise Irwin as a director on Oct 28, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of Andrew John Dowsett as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Clive Paul Marshall as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Ms Emily Jane Anne Shelley as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of PA PHOTOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN, Louise Jane
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    Director
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    EnglandBritish328946890001
    MARSON, Bruce Charles
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    Director
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    EnglandBritish183800280001
    SHELLEY, Emily Jane Anne
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    Director
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    EnglandBritish291965290002
    BROWN, Steven John
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Secretary
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    British152864740001
    BROWN, Steven John
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    Secretary
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    British3379480001
    COLE, Mary Louise
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    Secretary
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    British113767340002
    GODSELL, Stephen John
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Secretary
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    British189382460001
    MARJORIBANKS, Richard John Bradley
    8 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    Secretary
    8 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    British56196620001
    O'BRIEN, Sharon
    49 Arthur Road
    ME8 9BT Gillingham
    Kent
    Secretary
    49 Arthur Road
    ME8 9BT Gillingham
    Kent
    British66305730001
    TEUNON, Nicholas John
    29 Monro Drive
    GU2 9PS Guildford
    Surrey
    Secretary
    29 Monro Drive
    GU2 9PS Guildford
    Surrey
    British80035420001
    BROWN, Steven John
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    Director
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    EnglandBritish3379480001
    CAMPBELL, David Ian
    85 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    Director
    85 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    EnglandBritish104602970001
    COLE, Mary Louise
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    Director
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    British113767340002
    DOWSETT, Andrew John
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    United KingdomBritish188400690001
    ETHELSTON, Edward Philip
    Vauxhall Bridge Road
    SW1V 1AE London
    292
    England
    Director
    Vauxhall Bridge Road
    SW1V 1AE London
    292
    England
    United KingdomBritish189779580002
    GOODE, James Richard
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    EnglandBritish197576250001
    MARJORIBANKS, Richard John Bradley
    8 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    Director
    8 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    EnglandBritish56196620001
    MARSHALL, Clive Paul
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    EnglandBritish148973430001
    MUNDAY, Stephen
    Vauxhall Bridge Road
    SW1V 1AE London
    292
    United Kingdom
    Director
    Vauxhall Bridge Road
    SW1V 1AE London
    292
    United Kingdom
    United KingdomBritish199163190001
    POTTS, Paul John
    Western Gardens
    Ealing
    W5 3RU London
    26
    Director
    Western Gardens
    Ealing
    W5 3RU London
    26
    United KingdomBritish43329700002
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    British46067390002
    SIMPSON, Robert Brian
    1 Combe Royal Crescent
    BA2 6EZ Bath
    Avon
    Director
    1 Combe Royal Crescent
    BA2 6EZ Bath
    Avon
    British100368690001
    SPENCER, John Ashley
    Lower Road
    Stutney
    CB7 5TN Ely
    Chinta Lodge
    Cambridgeshire
    Director
    Lower Road
    Stutney
    CB7 5TN Ely
    Chinta Lodge
    Cambridgeshire
    EnglandBritish137277310001
    STEPHENS, Martin John
    North Street
    DE73 8FZ Melbourne
    11
    South Derbyshire
    Uk
    Director
    North Street
    DE73 8FZ Melbourne
    11
    South Derbyshire
    Uk
    British137278100002
    TEUNON, Nicholas John
    Ridge House
    11 Groveside, Bookham
    KT23 4LD Leatherhead
    Surrey
    Director
    Ridge House
    11 Groveside, Bookham
    KT23 4LD Leatherhead
    Surrey
    United KingdomBritish190358900001
    WATSON, Anthony Gerard
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    EnglandBritish119956850002
    WEBSTER, Martin
    9 West Square
    SE11 4SN London
    Director
    9 West Square
    SE11 4SN London
    British56348760002

    Who are the persons with significant control of PA PHOTOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Press Association Limited
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    Apr 06, 2016
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom (England And Wales) Companies House
    Registration Number05946902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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