PRO-DARKROOM LIMITED
ONCHAN


Company number 05326842
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address 28 LAUREL AVENUE, ONCHAN, ISLE OF MAN, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Secretary's details changed for Mrs Marigold Ann Cardew on 6 January 2017. The most likely internet sites of PRO-DARKROOM LIMITED are www.prodarkroom.co.uk, and www.pro-darkroom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Pro Darkroom Limited is a Private Limited Company. The company registration number is 05326842. Pro Darkroom Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Pro Darkroom Limited is 28 Laurel Avenue Onchan Isle of Man United Kingdom. The company`s financial liabilities are £68.16k. It is £-0.03k against last year. The cash in hand is £0.6k. It is £0.03k against last year. And the total assets are £0.6k, which is £0.03k against last year. CARDEW, Marigold Ann is a Secretary of the company. CARDEW, Nicholas Michael Patrick is a Director of the company. Secretary MATSON, Susan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Director CARDEW, Julie Michelle has been resigned. Director CARDEW, Marigold Ann has been resigned. Director CARDEW, Nicholas Michael Patrick has been resigned. Director MATSON, Graham John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Portrait photographic activities".


pro-darkroom Key Finiance

LIABILITIES £68.16k
-1%
CASH £0.6k
+4%
TOTAL ASSETS £0.6k
+4%
All Financial Figures

Current Directors

Secretary
CARDEW, Marigold Ann
Appointed Date: 23 October 2010

Director
CARDEW, Nicholas Michael Patrick
Appointed Date: 02 May 2014
66 years old

Resigned Directors

Secretary
MATSON, Susan
Resigned: 23 October 2010
Appointed Date: 07 May 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 January 2005
Appointed Date: 07 January 2005

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 07 May 2008
Appointed Date: 07 January 2005

Director
CARDEW, Julie Michelle
Resigned: 29 January 2008
Appointed Date: 07 January 2005
56 years old

Director
CARDEW, Marigold Ann
Resigned: 02 May 2014
Appointed Date: 23 October 2010
93 years old

Director
CARDEW, Nicholas Michael Patrick
Resigned: 01 May 2011
Appointed Date: 23 October 2010
66 years old

Director
MATSON, Graham John
Resigned: 04 October 2010
Appointed Date: 23 March 2005
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 January 2005
Appointed Date: 07 January 2005

Persons With Significant Control

Mr Nicholas Michael Patrick Cardew
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PRO-DARKROOM LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 30 June 2016
14 Jan 2017
Confirmation statement made on 7 January 2017 with updates
12 Jan 2017
Secretary's details changed for Mrs Marigold Ann Cardew on 6 January 2017
12 Jan 2017
Registered office address changed from 4 & 5 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ to 28 Laurel Avenue Onchan Isle of Man on 12 January 2017
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
07 Mar 2005
Registered office changed on 07/03/05 from: atherton house 13 lower southend road wickford essex SS11 8AB
07 Mar 2005
Accounting reference date shortened from 31/01/06 to 31/12/05
11 Jan 2005
Secretary resigned
11 Jan 2005
Director resigned
07 Jan 2005
Incorporation