MARK HOLLIDAY PHOTOGRAPHY LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7QE

Company number 04089105
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address THE WHITE COTTAGE, BUCKHURST ROAD, ASCOT, BERKSHIRE, SL5 7QE
Home Country United Kingdom
Nature of Business 74202 - Other specialist photography
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 100 . The most likely internet sites of MARK HOLLIDAY PHOTOGRAPHY LIMITED are www.markhollidayphotography.co.uk, and www.mark-holliday-photography.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mark Holliday Photography Limited is a Private Limited Company. The company registration number is 04089105. Mark Holliday Photography Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Mark Holliday Photography Limited is The White Cottage Buckhurst Road Ascot Berkshire Sl5 7qe. The company`s financial liabilities are £11.7k. It is £-2.31k against last year. The cash in hand is £1.85k. It is £1.31k against last year. And the total assets are £3.37k, which is £1.52k against last year. FINANCE CONTRACTS LIMITED is a Secretary of the company. HOLLIDAY, Mark is a Director of the company. Secretary LAWSON, Rita Ann has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other specialist photography".


mark holliday photography Key Finiance

LIABILITIES £11.7k
-17%
CASH £1.85k
+242%
TOTAL ASSETS £3.37k
+82%
All Financial Figures

Current Directors

Secretary
FINANCE CONTRACTS LIMITED
Appointed Date: 22 April 2005

Director
HOLLIDAY, Mark
Appointed Date: 12 October 2000
66 years old

Resigned Directors

Secretary
LAWSON, Rita Ann
Resigned: 22 April 2005
Appointed Date: 12 October 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Persons With Significant Control

Mr Mark Holliday
Notified on: 7 September 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MARK HOLLIDAY PHOTOGRAPHY LIMITED Events

20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 October 2014
11 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

...
... and 32 more events
01 Nov 2000
New director appointed
01 Nov 2000
Registered office changed on 01/11/00 from: 152-160 city road london EC1V 2NX
23 Oct 2000
Secretary resigned
23 Oct 2000
Director resigned
12 Oct 2000
Incorporation