MARY EVANS PICTURE LIBRARY LIMITED
BLACKHEATH

Hellopages » Greater London » Lewisham » SE3 0BS

Company number 01365118
Status Active
Incorporation Date 25 April 1978
Company Type Private Limited Company
Address MARY EVANS PICTURE LIBRARY, 59 TRANQUIL VALE, BLACKHEATH, LONDON, SE3 0BS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 6,000 . The most likely internet sites of MARY EVANS PICTURE LIBRARY LIMITED are www.maryevanspicturelibrary.co.uk, and www.mary-evans-picture-library.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Mary Evans Picture Library Limited is a Private Limited Company. The company registration number is 01365118. Mary Evans Picture Library Limited has been working since 25 April 1978. The present status of the company is Active. The registered address of Mary Evans Picture Library Limited is Mary Evans Picture Library 59 Tranquil Vale Blackheath London Se3 0bs. . WARD EVANS, Valentine Mary is a Secretary of the company. BRAUND, Mark Andrew is a Director of the company. BROWN, Paul Alexander is a Director of the company. WARD EVANS, Valentine Mary is a Director of the company. Secretary EVANS, Caroline Mary Forbes has been resigned. Secretary GOULDS, Valerie Anne has been resigned. Secretary WALLACE, Edwin has been resigned. Secretary YEULET, Diana has been resigned. Director COUPLAND, Michael Christopher has been resigned. Director EVANS, Caroline Mary Forbes has been resigned. Director EVANS, Hilary Agard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WARD EVANS, Valentine Mary
Appointed Date: 18 May 2005

Director
BRAUND, Mark Andrew
Appointed Date: 01 July 2005
61 years old

Director
BROWN, Paul Alexander
Appointed Date: 13 November 2006
63 years old

Director

Resigned Directors

Secretary
EVANS, Caroline Mary Forbes
Resigned: 26 March 2000
Appointed Date: 01 January 2000

Secretary
GOULDS, Valerie Anne
Resigned: 31 December 1999

Secretary
WALLACE, Edwin
Resigned: 05 May 2000
Appointed Date: 27 March 2000

Secretary
YEULET, Diana
Resigned: 18 May 2005
Appointed Date: 05 May 2000

Director
COUPLAND, Michael Christopher
Resigned: 18 December 1998
68 years old

Director
EVANS, Caroline Mary Forbes
Resigned: 10 February 2009
89 years old

Director
EVANS, Hilary Agard
Resigned: 27 July 2011
96 years old

Persons With Significant Control

Mrs Valentine Ward-Evans
Notified on: 1 November 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MARY EVANS PICTURE LIBRARY LIMITED Events

21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 May 2016
23 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,000

23 Nov 2015
Director's details changed for Valentine Mary Ward Evans on 13 May 2015
23 Nov 2015
Secretary's details changed for Valentine Mary Ward Evans on 13 May 2015
...
... and 83 more events
23 Sep 1987
Return made up to 16/09/87; full list of members

22 Sep 1987
Secretary resigned;new secretary appointed

02 Jul 1987
Full accounts made up to 31 May 1986

10 Mar 1987
Return made up to 20/10/86; full list of members

11 Nov 1918
Director resigned