IMPACT PHOTOS LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 01448405
Status Active
Incorporation Date 13 September 1979
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,960 . The most likely internet sites of IMPACT PHOTOS LIMITED are www.impactphotos.co.uk, and www.impact-photos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Impact Photos Limited is a Private Limited Company. The company registration number is 01448405. Impact Photos Limited has been working since 13 September 1979. The present status of the company is Active. The registered address of Impact Photos Limited is 82 St John Street London Ec1m 4jn. . MARSHALL, Sheldon Andrew is a Director of the company. Secretary ACHACHE, Philippe Alphonse has been resigned. Secretary CLIFT, James Matthew has been resigned. Secretary NEAL, Sally Louise has been resigned. Secretary SHERWOOD, Charles Maxwell has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director ACHACHE, Philippe Alphonse has been resigned. Director CAVENDISH, Piers Anthony Charles has been resigned. Director CORMACK, Christopher Murray has been resigned. Director LE GARSMEUR, Alain Gerrard has been resigned. Director REED, David Marlow has been resigned. Director REED, David Marlow has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Director
MARSHALL, Sheldon Andrew
Appointed Date: 12 October 2005
72 years old

Resigned Directors

Secretary
ACHACHE, Philippe Alphonse
Resigned: 12 October 2005
Appointed Date: 11 August 2000

Secretary
CLIFT, James Matthew
Resigned: 28 February 2006
Appointed Date: 12 October 2005

Secretary
NEAL, Sally Louise
Resigned: 11 August 2000
Appointed Date: 12 June 1996

Secretary
SHERWOOD, Charles Maxwell
Resigned: 12 June 1996

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 11 August 2010
Appointed Date: 28 February 2006

Director
ACHACHE, Philippe Alphonse
Resigned: 12 October 2005
77 years old

Director
CAVENDISH, Piers Anthony Charles
Resigned: 12 October 2005
Appointed Date: 12 December 1994
68 years old

Director
CORMACK, Christopher Murray
Resigned: 12 October 2005
Appointed Date: 05 July 2000
76 years old

Director
LE GARSMEUR, Alain Gerrard
Resigned: 29 December 1993
82 years old

Director
REED, David Marlow
Resigned: 12 October 2005
Appointed Date: 23 September 1998
79 years old

Director
REED, David Marlow
Resigned: 12 December 1994
Appointed Date: 29 December 1993
79 years old

Persons With Significant Control

Sheldon Andrew Marshall
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

IMPACT PHOTOS LIMITED Events

30 Dec 2016
Confirmation statement made on 20 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,960

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,960

...
... and 100 more events
03 Feb 1988
Return made up to 06/01/88; full list of members

10 Jun 1987
New director appointed

07 Feb 1987
Director resigned

24 Jan 1987
Accounts for a small company made up to 31 March 1986

24 Jan 1987
Annual return made up to 05/01/87

IMPACT PHOTOS LIMITED Charges

10 March 2003
Rent deposit deed
Delivered: 18 March 2003
Status: Satisfied on 18 June 2011
Persons entitled: Norbury Holdings Limited
Description: The sum of £2,500.00.
7 August 2000
Rent deposit deed
Delivered: 9 August 2000
Status: Satisfied on 12 March 2011
Persons entitled: Norbury Holdings Limited
Description: The sum of £2,500.