SOPHIE HOWARD PHOTOGRAPHY LIMITED
MALDON MILLENNIUM MOTORSPORT LIMITED

Hellopages » Essex » Maldon » CM9 5QP

Company number 07989772
Status Active
Incorporation Date 14 March 2012
Company Type Private Limited Company
Address LAS PARTNERSHIP, THE RIVENDELL CENTRE THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016. The most likely internet sites of SOPHIE HOWARD PHOTOGRAPHY LIMITED are www.sophiehowardphotography.co.uk, and www.sophie-howard-photography.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Sophie Howard Photography Limited is a Private Limited Company. The company registration number is 07989772. Sophie Howard Photography Limited has been working since 14 March 2012. The present status of the company is Active. The registered address of Sophie Howard Photography Limited is Las Partnership The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex England Cm9 5qp. . HOWARD, James Michael is a Director of the company. HOWARD, Sophie Hester-Denise is a Director of the company. Director COWAN, Graham Michael has been resigned. Director PANRUCKER, Dean has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOWARD, James Michael
Appointed Date: 16 December 2014
38 years old

Director
HOWARD, Sophie Hester-Denise
Appointed Date: 16 December 2014
39 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 14 March 2012
Appointed Date: 14 March 2012
82 years old

Director
PANRUCKER, Dean
Resigned: 16 December 2014
Appointed Date: 14 March 2012
45 years old

Persons With Significant Control

Mrs Sophie Hester-Denise Howard
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Michael Howard
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOPHIE HOWARD PHOTOGRAPHY LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 8 more events
08 Nov 2013
Accounts for a dormant company made up to 31 March 2013
18 Mar 2013
Annual return made up to 14 March 2013 with full list of shareholders
03 Aug 2012
Appointment of Mr Dean Panrucker as a director
15 Mar 2012
Termination of appointment of Graham Cowan as a director
14 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)