Company NameBasement Photographic Limited
DirectorsHelen Sylvia Burkitt and Timothy John Burkitt
Company StatusActive
Company Number06539299
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Helen Sylvia Burkitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence AddressLion Lodge Hedsor Road
Bourne End
Bucks
SL8 5EE
Director NameMr Timothy John Burkitt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressLion Lodge Hedsor Road
Bourne End
Bucks
SL8 5EE
Secretary NameMrs Helen Sylvia Burkitt
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion Lodge Hedsor Road
Bourne End
Bucks
SL8 5EE

Contact

Websitejohnnythehat.co.uk
Telephone07 973839339
Telephone regionMobile

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

500 at £1Mr Timothy John Burkitt
50.00%
Ordinary
500 at £1Mrs Helen Sylvia Burkitt
50.00%
Ordinary

Financials

Year2014
Net Worth£11,334
Cash£68,510
Current Liabilities£228,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

14 March 2012Delivered on: 23 March 2012
Persons entitled: Glen House Estates Limited

Classification: Rent deposit deed
Secured details: £8,198.40 due or to become due from the company to the chargee.
Particulars: All the company's interest in and to the rent deposit.
Outstanding

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
20 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Registered office address changed from The Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd to 83 Ducie Street Manchester M1 2JQ on 21 September 2017 (1 page)
21 September 2017Registered office address changed from The Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd to 83 Ducie Street Manchester M1 2JQ on 21 September 2017 (1 page)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Mr Timothy John Burkitt on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mrs Helen Sylvia Burkitt on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Timothy John Burkitt on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Helen Sylvia Burkitt on 29 March 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
19 March 2008Incorporation (16 pages)
19 March 2008Incorporation (16 pages)