Company NameTIM Ainsworth Photography Limited
DirectorsTimothy Scott Ainsworth and Deborah Clare Ainsworth
Company StatusActive
Company Number04308809
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography

Directors

Director NameMr Timothy Scott Ainsworth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address5 Platinum Road
Off Cobalt Avenue
Trafford Park
Manchester
M41 7LJ
Director NameMrs Deborah Clare Ainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleStudio Manager
Country of ResidenceEngland
Correspondence Address5 Platinum Road
Off Cobalt Avenue
Trafford Park
Manchester
M41 7LJ
Secretary NameTimothy Scott Ainsworth
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RolePhotographer
Correspondence Address5 Platinum Road
Off Cobalt Avenue
Trafford Park
Manchester
M41 7LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.timainsworth.com
Telephone07 768125999
Telephone regionMobile

Location

Registered Address5 Platinum Road
Off Cobalt Avenue
Trafford Park
Manchester
M41 7LJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,443
Cash£16,552
Current Liabilities£54,770

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 January 2020 (5 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 January 2018 (6 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Timothy Scott Ainsworth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Timothy Scott Ainsworth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Deborah Ainsworth on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Timothy Scott Ainsworth on 6 November 2009 (1 page)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Timothy Scott Ainsworth on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Timothy Scott Ainsworth on 6 November 2009 (1 page)
6 November 2009Director's details changed for Deborah Ainsworth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Deborah Ainsworth on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Timothy Scott Ainsworth on 6 November 2009 (1 page)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 October 2008Return made up to 23/10/08; full list of members (4 pages)
29 October 2008Return made up to 23/10/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2008Registered office changed on 31/01/08 from: 24 midland street ardwick manchester M12 6LB (1 page)
31 January 2008Registered office changed on 31/01/08 from: 24 midland street ardwick manchester M12 6LB (1 page)
19 November 2007Return made up to 23/10/07; no change of members (7 pages)
19 November 2007Return made up to 23/10/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
17 November 2004Return made up to 23/10/04; full list of members (7 pages)
17 November 2004Return made up to 23/10/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 October 2003Return made up to 23/10/03; full list of members (7 pages)
30 October 2003Return made up to 23/10/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 January 2003Registered office changed on 08/01/03 from: 5 commercial street knott mill manchester M15 4PZ (1 page)
8 January 2003Registered office changed on 08/01/03 from: 5 commercial street knott mill manchester M15 4PZ (1 page)
15 November 2002Return made up to 23/10/02; full list of members (5 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
15 November 2002Return made up to 23/10/02; full list of members (5 pages)
9 August 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
9 August 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
31 December 2001Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2001Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001Secretary resigned (2 pages)
1 November 2001Registered office changed on 01/11/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Secretary resigned (2 pages)
1 November 2001Director resigned (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 November 2001Director resigned (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Incorporation (11 pages)
23 October 2001Incorporation (11 pages)