Company NameMichael J. Posnette Photography Limited
DirectorJonathan Edward Billingham
Company StatusActive
Company Number01294851
CategoryPrivate Limited Company
Incorporation Date19 January 1977(47 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Edward Billingham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(40 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Btmr Limited Century Buildings
14 St Mary's Parsonage
Manchester
M3 2DF
Director NameMr Michael John Posnette
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(14 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 18 September 2018)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address20 Northumberland Place
Teignmouth
Devon
TQ14 8BZ
Director NameMrs Trudy Jane Posnette
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(14 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northumberland Place
Teignmouth
Devon
TQ14 8BZ
Director NameMrs Angela Frances Beeson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Austrey Lane
No Mans Heath
Tamworth
Staffordshire
B79 0PE
Secretary NameMrs Angela Frances Beeson
NationalityBritish
StatusResigned
Appointed29 November 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Austrey Lane
No Mans Heath
Tamworth
Staffordshire
B79 0PE
Secretary NameMr Michael John Posnette
NationalityBritish
StatusResigned
Appointed31 October 1993(16 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 18 September 2018)
RolePhotographer
Correspondence Address20 Northumberland Place
Teignmouth
Devon
TQ14 8BZ

Location

Registered AddressC/O Btmr Limited Century Buildings
14 St Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.5k at £1M.j. Posnette
75.00%
Ordinary
500 at £1T.j. Posnette
25.00%
Ordinary

Financials

Year2014
Net Worth£6,803
Current Liabilities£51,258

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

25 March 2002Delivered on: 3 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of severn street lee bank west midlands t/n WM260034.
Outstanding
29 October 1984Delivered on: 13 November 1984
Satisfied on: 26 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of severn street the bank west bank west midlands title no wm 260034.
Fully Satisfied
24 March 1981Delivered on: 30 March 1981
Satisfied on: 26 June 1997
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including all goodwill & book debts uncalled capital. Together with all fixtures plant & machinery please see doc M14.
Fully Satisfied

Filing History

3 January 2024Director's details changed for Mr Jonathan Edward Billingham on 16 January 2023 (2 pages)
5 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
5 July 2022Confirmation statement made on 21 June 2022 with updates (3 pages)
22 December 2021Director's details changed for Mr Jonathan Edward Billingham on 1 August 2021 (2 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 September 2021Registered office address changed from Century Buildings St. Marys Parsonage Manchester M3 2DF England to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 29 September 2021 (1 page)
9 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
19 January 2021Director's details changed for Mr Jonathan Edward Billingham on 1 July 2020 (2 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
24 October 2019Change of details for Prosperity Severn House Limited as a person with significant control on 18 September 2018 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 August 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
1 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 September 2018Termination of appointment of Michael John Posnette as a director on 18 September 2018 (1 page)
24 September 2018Termination of appointment of Trudy Jane Posnette as a director on 18 September 2018 (1 page)
24 September 2018Cessation of Michael John Posnette as a person with significant control on 18 September 2018 (1 page)
24 September 2018Termination of appointment of Michael John Posnette as a secretary on 18 September 2018 (1 page)
24 September 2018Registered office address changed from 20 Northumberland Place Teignmouth Devon TQ14 8BZ to Century Buildings St. Marys Parsonage Manchester M3 2DF on 24 September 2018 (1 page)
17 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
17 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Satisfaction of charge 3 in full (1 page)
21 June 2017Appointment of Mr Jonathan Edward Billingham as a director on 5 May 2017 (2 pages)
21 June 2017Satisfaction of charge 3 in full (1 page)
21 June 2017Appointment of Mr Jonathan Edward Billingham as a director on 5 May 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(5 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(5 pages)
31 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2,000
(5 pages)
30 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2,000
(5 pages)
31 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Michael John Posnette on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Trudy Jane Posnette on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Michael John Posnette on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Michael John Posnette on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 February 2010Registered office address changed from 7 St Johns Court Teignmouth Road Teignmouth Devon TQ14 8SS on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mrs Trudy Jane Posnette on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 7 St Johns Court Teignmouth Road Teignmouth Devon TQ14 8SS on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Mr Michael John Posnette on 19 February 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 29/11/08; full list of members (4 pages)
24 March 2009Return made up to 29/11/08; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Return made up to 29/11/07; full list of members (4 pages)
4 August 2008Return made up to 29/11/07; full list of members (4 pages)
18 January 2008Return made up to 29/11/06; full list of members (2 pages)
18 January 2008Return made up to 29/11/06; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2006Return made up to 29/11/05; full list of members (7 pages)
4 August 2006Return made up to 29/11/05; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 29/11/03; full list of members (7 pages)
14 July 2004Return made up to 29/11/03; full list of members (7 pages)
17 May 2004Registered office changed on 17/05/04 from: 39 george road edgbaston birmingham west midlands B15 1PL (1 page)
17 May 2004Registered office changed on 17/05/04 from: 39 george road edgbaston birmingham west midlands B15 1PL (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Registered office changed on 28/11/02 from: keyberry house 7 barton terrace dawlish devon EX7 9QH (1 page)
28 November 2002Registered office changed on 28/11/02 from: keyberry house 7 barton terrace dawlish devon EX7 9QH (1 page)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 29/11/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Return made up to 29/11/01; full list of members (6 pages)
9 April 2001Return made up to 29/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Registered office changed on 09/04/01 from: 39 george road edgbaston birmingham west midlands B15 1PL (1 page)
9 April 2001Registered office changed on 09/04/01 from: 39 george road edgbaston birmingham west midlands B15 1PL (1 page)
9 April 2001Return made up to 29/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 February 2001Registered office changed on 26/02/01 from: china court ladywell walk birmingham B5 4RX (1 page)
26 February 2001Registered office changed on 26/02/01 from: china court ladywell walk birmingham B5 4RX (1 page)
11 September 2000Return made up to 29/11/99; full list of members (6 pages)
11 September 2000Return made up to 29/11/99; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Return made up to 29/11/98; full list of members (6 pages)
22 January 1999Return made up to 29/11/98; full list of members (6 pages)
20 July 1998Return made up to 29/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1998Return made up to 29/11/96; full list of members (6 pages)
20 July 1998Return made up to 29/11/96; full list of members (6 pages)
20 July 1998Return made up to 29/11/95; no change of members (4 pages)
20 July 1998Return made up to 29/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1998Return made up to 29/11/95; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 November 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
27 November 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
26 November 1997Registered office changed on 26/11/97 from: bell view house the strand ringmore, shaldon south devon TQ14 0DL (1 page)
26 November 1997Registered office changed on 26/11/97 from: bell view house the strand ringmore, shaldon south devon TQ14 0DL (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 March 1997Accounts for a small company made up to 31 January 1996 (4 pages)
5 March 1997Accounts for a small company made up to 31 January 1996 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
30 November 1982Accounts made up to 31 January 1982 (8 pages)
13 February 1982Accounts made up to 31 January 1981 (8 pages)
25 June 1981Accounts made up to 31 January 1980 (8 pages)
19 January 1977Certificate of incorporation (1 page)
19 January 1977Certificate of incorporation (1 page)
19 January 1977Incorporation (12 pages)
19 January 1977Incorporation (12 pages)