PA PHOTOS LIMITED
Overview
| Company Name | PA PHOTOS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03891060 |
| 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 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 Address | No |
What were the previous names of PA PHOTOS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIPLEMA 446 LIMITED | Dec 09, 1999 | Dec 09, 1999 |
What are the latest accounts for PA PHOTOS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PA PHOTOS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for PA PHOTOS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mrs Emily Jane Anne Shelley on Aug 07, 2025 | 2 pages | CH01 | ||
Appointment of Mr Bruce Charles Marson as a director on Jun 26, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Richard Goode as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Appointment of Ms Louise Irwin as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Andrew John Dowsett as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clive Paul Marshall as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Ms Emily Jane Anne Shelley as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PA PHOTOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRWIN, Louise Jane | Director | North Wharf Road Paddington W2 1AF London The Point, 37 England | England | British | 328946890001 | |||||
| MARSON, Bruce Charles | Director | North Wharf Road Paddington W2 1AF London The Point, 37 England | England | British | 183800280001 | |||||
| SHELLEY, Emily Jane Anne | Director | North Wharf Road Paddington W2 1AF London The Point, 37 England | England | British | 291965290002 | |||||
| BROWN, Steven John | Secretary | Pa Newscentre 292 Vauxhall Bridge Road SW1V 1AE London | British | 152864740001 | ||||||
| BROWN, Steven John | Secretary | 7 Broadwater Lane Aston SG2 7EN Stevenage Hertfordshire | British | 3379480001 | ||||||
| COLE, Mary Louise | Secretary | Parkhill Road Belsize Park NW3 2YT London 66a United Kingdom | British | 113767340002 | ||||||
| GODSELL, Stephen John | Secretary | Pa Newscentre 292 Vauxhall Bridge Road SW1V 1AE London | British | 189382460001 | ||||||
| MARJORIBANKS, Richard John Bradley | Secretary | 8 Tewit Well Avenue HG2 8AP Harrogate North Yorkshire | British | 56196620001 | ||||||
| O'BRIEN, Sharon | Secretary | 49 Arthur Road ME8 9BT Gillingham Kent | British | 66305730001 | ||||||
| TEUNON, Nicholas John | Secretary | 29 Monro Drive GU2 9PS Guildford Surrey | British | 80035420001 | ||||||
| BROWN, Steven John | Director | 7 Broadwater Lane Aston SG2 7EN Stevenage Hertfordshire | England | British | 3379480001 | |||||
| CAMPBELL, David Ian | Director | 85 The Village Haxby YO32 2JE York North Yorkshire | England | British | 104602970001 | |||||
| COLE, Mary Louise | Director | Parkhill Road Belsize Park NW3 2YT London 66a United Kingdom | British | 113767340002 | ||||||
| DOWSETT, Andrew John | Director | 37 North Wharf Road Paddington W2 1AF London The Point England | United Kingdom | British | 188400690001 | |||||
| ETHELSTON, Edward Philip | Director | Vauxhall Bridge Road SW1V 1AE London 292 England | United Kingdom | British | 189779580002 | |||||
| GOODE, James Richard | Director | 37 North Wharf Road Paddington W2 1AF London The Point England | England | British | 197576250001 | |||||
| MARJORIBANKS, Richard John Bradley | Director | 8 Tewit Well Avenue HG2 8AP Harrogate North Yorkshire | England | British | 56196620001 | |||||
| MARSHALL, Clive Paul | Director | 37 North Wharf Road Paddington W2 1AF London The Point England | England | British | 148973430001 | |||||
| MUNDAY, Stephen | Director | Vauxhall Bridge Road SW1V 1AE London 292 United Kingdom | United Kingdom | British | 199163190001 | |||||
| POTTS, Paul John | Director | Western Gardens Ealing W5 3RU London 26 | United Kingdom | British | 43329700002 | |||||
| REARDON, Jonathan Andrew | Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishops Stortford Hertfordshire | British | 46067390002 | ||||||
| SIMPSON, Robert Brian | Director | 1 Combe Royal Crescent BA2 6EZ Bath Avon | British | 100368690001 | ||||||
| SPENCER, John Ashley | Director | Lower Road Stutney CB7 5TN Ely Chinta Lodge Cambridgeshire | England | British | 137277310001 | |||||
| STEPHENS, Martin John | Director | North Street DE73 8FZ Melbourne 11 South Derbyshire Uk | British | 137278100002 | ||||||
| TEUNON, Nicholas John | Director | Ridge House 11 Groveside, Bookham KT23 4LD Leatherhead Surrey | United Kingdom | British | 190358900001 | |||||
| WATSON, Anthony Gerard | Director | 37 North Wharf Road Paddington W2 1AF London The Point England | England | British | 119956850002 | |||||
| WEBSTER, Martin | Director | 9 West Square SE11 4SN London | British | 56348760002 |
Who are the persons with significant control of PA PHOTOS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Press Association Limited | Apr 06, 2016 | North Wharf Road W2 1AF London The Point, 37 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