Active - Proposal to Strike off
Company Information for PHOTOBOX HOLDCO ALPHA LIMITED
10 BACK HILL, LONDON, EC1R 5EN,
|
Company Registration Number
07648619
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PHOTOBOX HOLDCO ALPHA LIMITED | |
Legal Registered Office | |
10 BACK HILL LONDON EC1R 5EN Other companies in EC4V | |
Company Number | 07648619 | |
---|---|---|
Company ID Number | 07648619 | |
Date formed | 2011-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 18:59:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN ROBERT BURNS |
||
JODY MATTHEW ROBERTSON FORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
STANISLAS MARIE LAURENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORIZON HOLDCO LIMITED | Director | 2016-01-26 | CURRENT | 2015-10-05 | Active | |
HORIZON MIDCO LIMITED | Director | 2016-01-26 | CURRENT | 2015-10-05 | Active | |
HORIZON NEWCO LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-19 | Active - Proposal to Strike off | |
PHOTOBOX HOLDCO LIMITED | Director | 2016-01-26 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
HORIZON GROUPCO LIMITED | Director | 2016-01-26 | CURRENT | 2015-10-05 | Active | |
HORIZON DEBTCO LIMITED | Director | 2016-01-26 | CURRENT | 2015-10-05 | Active | |
HORIZON BIDCO LIMITED | Director | 2016-01-26 | CURRENT | 2015-10-05 | Active | |
STICKY9 LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
PHOTOBOX LIMITED | Director | 2013-10-29 | CURRENT | 2000-01-13 | Active | |
MOONPIG.COM LIMITED | Director | 2011-07-22 | CURRENT | 1999-10-04 | Active | |
PHOTOBOX HOLDCO GAMMA LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active | |
PHOTOBOX HOLDCO BETA LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
HORIZON HOLDCO LIMITED | Director | 2016-07-21 | CURRENT | 2015-10-05 | Active | |
HORIZON MIDCO LIMITED | Director | 2016-07-21 | CURRENT | 2015-10-05 | Active | |
HORIZON NEWCO LIMITED | Director | 2016-07-21 | CURRENT | 2016-01-19 | Active - Proposal to Strike off | |
MOONPIG.COM LIMITED | Director | 2016-07-21 | CURRENT | 1999-10-04 | Active | |
PHOTOBOX HOLDCO LIMITED | Director | 2016-07-21 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
STICKY9 LIMITED | Director | 2016-07-21 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
PHOTOBOX LIMITED | Director | 2016-07-21 | CURRENT | 2000-01-13 | Active | |
PHOTOBOX HOLDCO BETA LIMITED | Director | 2016-07-21 | CURRENT | 2011-05-26 | Active | |
PHOTOBOX HOLDCO GAMMA LIMITED | Director | 2016-07-21 | CURRENT | 2011-06-20 | Active | |
HORIZON GROUPCO LIMITED | Director | 2016-07-21 | CURRENT | 2015-10-05 | Active | |
HORIZON DEBTCO LIMITED | Director | 2016-07-21 | CURRENT | 2015-10-05 | Active | |
HORIZON BIDCO LIMITED | Director | 2016-07-21 | CURRENT | 2015-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BERNARD TRISTAN WASHBOURNE MONEY | ||
Application to strike the company off the register | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
DIRECTOR APPOINTED LEONARDUS ARTHUR JOHANNES KERCKHAERT | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Resolutions passed:<ul><li>Resolution Company business 19/04/2023</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL MITCHELL | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
DIRECTOR APPOINTED BERNARD TRISTAN WASHBOURNE MONEY | ||
AP01 | DIRECTOR APPOINTED BERNARD TRISTAN WASHBOURNE MONEY | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MUCHA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MUCHA | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076486190005 | |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
CH01 | Director's details changed for Mr Christopher Daniel Mucha on 2021-01-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076486190004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER MACKINNON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DANIEL MUCHA | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES | |
SH01 | 07/04/20 STATEMENT OF CAPITAL GBP 1.000722 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOOLFENDEN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
RP04AP01 | Second filing of director appointment of Christian Woolfenden | |
AP01 | DIRECTOR APPOINTED MR NICKYL RAITHATHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT BURNS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
PSC05 | Change of details for Horizon Bidco Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF HORIZON NEWCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
TM02 | Termination of appointment of Abogado Nominees Limited on 2017-01-19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2017-04-27 GBP 1 | |
CAP-SS | Solvency Statement dated 26/04/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 26/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM 100 New Bridge Street London EC4V 6JA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 167624145 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAS MARIE LAURENT / 01/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BURNS / 01/05/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANISLAS MARIE LAURENT | |
AP01 | DIRECTOR APPOINTED JODY MATTHEW ROBERTSON FORD | |
ANNOTATION | Clarification | |
RP04 |
| |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076486190004 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 135440309.00 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076486190003 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 71318258 | |
AR01 | 26/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076486190003 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 71318258 | |
AR01 | 26/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 26/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 26/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURRSHO FROM 31/05/2012 TO 30/04/2012 | |
SH01 | 26/07/11 STATEMENT OF CAPITAL GBP 71318258 | |
SH01 | 22/07/11 STATEMENT OF CAPITAL GBP 47461.567 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
KEY-MAN POLICIES ASSIGNMENT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES) |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PHOTOBOX HOLDCO ALPHA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |