PHOTOBOX HOLDCO LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0HS

Company number 07648443
Status Active
Incorporation Date 26 May 2011
Company Type Private Limited Company
Address UNIT 7, 30 GREAT GUILDFORD STREET, LONDON, UNITED KINGDOM, SE1 0HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017; Full accounts made up to 30 April 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 117,321.789 . The most likely internet sites of PHOTOBOX HOLDCO LIMITED are www.photoboxholdco.co.uk, and www.photobox-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Photobox Holdco Limited is a Private Limited Company. The company registration number is 07648443. Photobox Holdco Limited has been working since 26 May 2011. The present status of the company is Active. The registered address of Photobox Holdco Limited is Unit 7 30 Great Guildford Street London United Kingdom Se1 0hs. . ABOGADO NOMINEES LIMITED is a Secretary of the company. BURNS, Alan Robert is a Director of the company. FORD, Jody Matthew Robertson is a Director of the company. Director AMOUYAL, Laurent Bernard has been resigned. Director BOUHELIER, Jean Marc has been resigned. Director BURNS, Alan Robert has been resigned. Director CHAPMAN, Mark William has been resigned. Director HANDEN, Lawrence Robert has been resigned. Director KANE, Charles Francis has been resigned. Director LAURENT, Stanislas Marie has been resigned. Director LIPSON, Peter Brian has been resigned. Director MCCALLUM, Douglas Stuart has been resigned. Director MULLEN, Fergal Joseph has been resigned. Director PRETORIUS, Hein has been resigned. Director RIMER, Neil Alexander has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 26 May 2011

Director
BURNS, Alan Robert
Appointed Date: 26 January 2016
51 years old

Director
FORD, Jody Matthew Robertson
Appointed Date: 21 July 2016
50 years old

Resigned Directors

Director
AMOUYAL, Laurent Bernard
Resigned: 12 February 2015
Appointed Date: 19 July 2011
62 years old

Director
BOUHELIER, Jean Marc
Resigned: 26 January 2016
Appointed Date: 19 July 2011
60 years old

Director
BURNS, Alan Robert
Resigned: 19 July 2011
Appointed Date: 26 May 2011
51 years old

Director
CHAPMAN, Mark William
Resigned: 16 February 2015
Appointed Date: 19 July 2011
65 years old

Director
HANDEN, Lawrence Robert
Resigned: 01 October 2014
Appointed Date: 22 July 2011
59 years old

Director
KANE, Charles Francis
Resigned: 26 January 2016
Appointed Date: 26 October 2012
68 years old

Director
LAURENT, Stanislas Marie
Resigned: 21 July 2016
Appointed Date: 26 May 2011
57 years old

Director
LIPSON, Peter Brian
Resigned: 26 January 2016
Appointed Date: 19 July 2011
54 years old

Director
MCCALLUM, Douglas Stuart
Resigned: 26 January 2016
Appointed Date: 15 January 2015
59 years old

Director
MULLEN, Fergal Joseph
Resigned: 26 January 2016
Appointed Date: 19 July 2011
58 years old

Director
PRETORIUS, Hein
Resigned: 26 January 2016
Appointed Date: 15 January 2015
54 years old

Director
RIMER, Neil Alexander
Resigned: 26 January 2016
Appointed Date: 19 July 2011
61 years old

PHOTOBOX HOLDCO LIMITED Events

12 Jan 2017
Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017
12 Dec 2016
Full accounts made up to 30 April 2016
09 Aug 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 117,321.789

01 Aug 2016
Director's details changed for Mr Stanislas Marie Laurent on 1 May 2016
01 Aug 2016
Director's details changed for Mr Alan Robert Burns on 1 May 2016
...
... and 50 more events
16 Aug 2011
Appointment of Mark William Chapman as a director
16 Aug 2011
Termination of appointment of Alan Burns as a director
12 Aug 2011
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name

04 Aug 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 May 2011
Incorporation