Company NameSeventy7 London Limited
DirectorJayne Riley
Company StatusActive
Company Number08409690
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Previous NamesHungry Tiger London Limited and Seventy7 (London) Limited

Business Activity

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

Directors

Director NameMs Jayne Riley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Thirsk Street
Manchester
Greater Manchester
M12 6PN
Director NameMr David Walter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Thirsk Street
Manchester
Greater Manchester
M12 6PN
Director NameMr Christopher Robert Ducker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Thirsk Street
Manchester
Greater Manchester
M12 6PN

Contact

Websitewww.photolinkcreative.com
Telephone020 77518600
Telephone regionLondon

Location

Registered AddressThe Old School House
Thirsk Street
Manchester
Greater Manchester
M12 6PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

99 at £1David Walter (Holdings) LTD
99.00%
Ordinary
1 at £1David Walter
1.00%
Ordinary

Financials

Year2014
Net Worth-£242,926
Cash£96,394
Current Liabilities£1,211,153

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Charges

12 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
14 January 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 50,000
(4 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
28 July 2022Termination of appointment of Christopher Robert Ducker as a director on 27 July 2022 (1 page)
29 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
17 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 August 2018Accounts for a small company made up to 30 November 2017 (11 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 30 November 2016 (8 pages)
25 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
7 September 2016Accounts for a small company made up to 30 November 2015 (8 pages)
7 September 2016Accounts for a small company made up to 30 November 2015 (8 pages)
3 May 2016Appointment of Mr Christopher Robert Ducker as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Christopher Robert Ducker as a director on 3 May 2016 (2 pages)
21 April 2016Termination of appointment of David Walter as a director on 2 April 2016 (2 pages)
21 April 2016Termination of appointment of David Walter as a director on 2 April 2016 (2 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
8 September 2015Accounts for a small company made up to 30 November 2014 (8 pages)
8 September 2015Accounts for a small company made up to 30 November 2014 (8 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (8 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (8 pages)
31 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
13 June 2013Registration of charge 084096900001 (24 pages)
13 June 2013Registration of charge 084096900001 (24 pages)
5 April 2013Current accounting period shortened from 28 February 2014 to 30 November 2013 (3 pages)
5 April 2013Current accounting period shortened from 28 February 2014 to 30 November 2013 (3 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)