Company NameJohn Hunt Photography Limited
Company StatusActive
Company Number04411422
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr John Hunt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(1 week after company formation)
Appointment Duration22 years
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
Director NameMr Martyn Christopher Headley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
Director NameMr Marcus Headley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(16 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1212 Stockport Road
Manchester
M19 2RA
Secretary NameMrs Judith Margaret Hunt
NationalityBritish
StatusResigned
Appointed15 April 2002(1 week after company formation)
Appointment Duration16 years (resigned 13 April 2018)
RoleCompany Director
Correspondence Address2 Huddersfield Road
Stalybridge
SK15 2QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejohnhuntphotography.com
Telephone0161 7235170
Telephone regionManchester

Location

Registered AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Mr John Hunt
75.00%
Ordinary
25 at £1Mr Martyn Christopher Headley
25.00%
Ordinary

Financials

Year2014
Net Worth£365,562
Cash£166,318
Current Liabilities£136,698

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
1 June 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
23 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
24 December 2021Registered office address changed from C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom to C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 24 December 2021 (1 page)
8 November 2021Previous accounting period extended from 26 July 2021 to 31 August 2021 (1 page)
12 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
6 November 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
11 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 April 2019Unaudited abridged accounts made up to 26 July 2018 (9 pages)
28 March 2019Registered office address changed from 386 Buxton Road Stockport SK2 7BY United Kingdom to C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG on 28 March 2019 (1 page)
18 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 March 2019Statement of company's objects (2 pages)
18 March 2019Change of share class name or designation (2 pages)
1 November 2018Registered office address changed from 2 Huddersfield Road Stalybridge SK15 2QA England to 386 Buxton Road Stockport SK2 7BY on 1 November 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 April 2018Previous accounting period shortened from 27 July 2017 to 26 July 2017 (1 page)
13 April 2018Cessation of John Hunt as a person with significant control on 5 March 2018 (1 page)
13 April 2018Termination of appointment of Judith Margaret Hunt as a secretary on 13 April 2018 (1 page)
13 April 2018Change of details for Mr Martyn Christopher Headley as a person with significant control on 27 March 2017 (2 pages)
13 April 2018Appointment of Mr Marcus Headley as a director on 13 April 2018 (2 pages)
13 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
14 March 2018Registered office address changed from 1212 Stockport Road Manchester M19 2RA England to 2 Huddersfield Road Stalybridge SK15 2QA on 14 March 2018 (1 page)
24 October 2017Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS to 1212 Stockport Road Manchester M19 2RA on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS to 1212 Stockport Road Manchester M19 2RA on 24 October 2017 (1 page)
17 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 May 2016Register inspection address has been changed from 8 New Heys Way Bradshaw Bolton Lancashire BL2 4AR to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS (1 page)
31 May 2016Register inspection address has been changed from 8 New Heys Way Bradshaw Bolton Lancashire BL2 4AR to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS (1 page)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
27 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
27 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2015Director's details changed for Martyn Christopher Headley on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr John Hunt on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr John Hunt on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Martyn Christopher Headley on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr John Hunt on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Martyn Christopher Headley on 7 July 2015 (2 pages)
30 April 2015Annual return made up to 8 April 2015
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 8 April 2015
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 8 April 2015
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 30 July 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 30 July 2013 (5 pages)
8 May 2014Annual return made up to 8 April 2014
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 April 2014
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 April 2014
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Registered office address changed from Stanmore House 64 68 Blackburn Street Radcliffe Manchester M26 2JS England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Stanmore House 64 68 Blackburn Street Radcliffe Manchester M26 2JS England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Stanmore House 64 68 Blackburn Street Radcliffe Manchester M26 2JS England on 9 May 2013 (1 page)
8 May 2013Director's details changed for Martyn Christopher Headley on 8 May 2013 (2 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Martyn Christopher Headley on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr John Hunt on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Martyn Christopher Headley on 8 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mrs Judith Margaret Hunt on 8 May 2013 (1 page)
8 May 2013Director's details changed for Mr John Hunt on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr John Hunt on 8 May 2013 (2 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Mrs Judith Margaret Hunt on 8 May 2013 (1 page)
8 May 2013Secretary's details changed for Mrs Judith Margaret Hunt on 8 May 2013 (1 page)
2 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 100
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 100
(3 pages)
13 March 2013Registered office address changed from 8 New Heys Way Bradshaw Bolton Lancashire BL2 4AR on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 8 New Heys Way Bradshaw Bolton Lancashire BL2 4AR on 13 March 2013 (1 page)
28 August 2012Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page)
28 August 2012Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page)
28 August 2012Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 April 2011Register(s) moved to registered office address (1 page)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
18 April 2011Register(s) moved to registered office address (1 page)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Martyn Christopher Headley on 8 April 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Director's details changed for Mr John Hunt on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Mr John Hunt on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Director's details changed for Martyn Christopher Headley on 8 April 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Martyn Christopher Headley on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr John Hunt on 8 April 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
15 July 2009Director appointed martyn christopher headley (2 pages)
15 July 2009Director appointed martyn christopher headley (2 pages)
23 April 2009Return made up to 08/04/09; full list of members (3 pages)
23 April 2009Return made up to 08/04/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
28 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
28 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
7 May 2008Return made up to 08/04/08; full list of members (3 pages)
7 May 2008Return made up to 08/04/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
1 June 2007Return made up to 08/04/07; no change of members (6 pages)
1 June 2007Return made up to 08/04/07; no change of members (6 pages)
16 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
16 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
16 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
29 June 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(6 pages)
29 June 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(6 pages)
8 February 2006Registered office changed on 08/02/06 from: 152 the rock bury lancashire BL9 0PP (1 page)
8 February 2006Registered office changed on 08/02/06 from: 152 the rock bury lancashire BL9 0PP (1 page)
13 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
17 April 2004Return made up to 08/04/04; full list of members (6 pages)
17 April 2004Return made up to 08/04/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
30 April 2003Return made up to 08/04/03; full list of members (6 pages)
30 April 2003Return made up to 08/04/03; full list of members (6 pages)
20 March 2003Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
20 March 2003Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
24 April 2002Memorandum and Articles of Association (12 pages)
24 April 2002Memorandum and Articles of Association (12 pages)
22 April 2002Company name changed endkey LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed endkey LIMITED\certificate issued on 22/04/02 (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
18 April 2002Registered office changed on 18/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
8 April 2002Incorporation (18 pages)
8 April 2002Incorporation (18 pages)