CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PRESS PHOTOGRAPHERS YEAR LTD
Company
PRESS PHOTOGRAPHERS YEAR
Phone:
+44 (0)2032 399 908
E
rating
KEY FINANCES
Year
2016
Assets
£1.21k
▼ £-0.06k (-4.64 %)
Cash
£0k
▼ £-0.01k (-100.00 %)
Liabilities
£12.86k
▼ £-2.67k (-17.20 %)
Net Worth
£-11.64k
▼ £2.61k (-18.32 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Hammersmith and Fulham
Company name
PRESS PHOTOGRAPHERS YEAR LTD
Company number
06001208
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 2006
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
www.theppy.com
Phones
+44 (0)2032 399 908
02032 399 908
Registered Address
47 MOORE PARK ROAD,
LONDON,
SW6 2HP
ECONOMIC ACTIVITIES
58110
Book publishing
90030
Artistic creation
LAST EVENTS
12 Dec 2016
Confirmation statement made on 16 November 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 25,026
See Also
PRESS DISPENSARY LIMITED
PRESS PARTS LIMITED
PRESS RED LIMITED
PRESSAGE BANDAGES LTD
PRESSCARE (UK) LIMITED
PRESSCO PRECISION ENGINEERING LIMITED
Last update 2018
PRESS PHOTOGRAPHERS YEAR LTD DIRECTORS
Timothy Francis Wynne Bishop
Acting
Appointed
20 November 2006
Occupation
Photographer
Role
Secretary
Nationality
British
Address
47 Moore Park Road, London, SW6 2HP
Name
BISHOP, Timothy Francis Wynne
Timothy Francis Wynne Bishop
Acting
PSC
Appointed
20 November 2006
Occupation
Photographer
Role
Director
Age
65
Nationality
British
Address
47 Moore Park Road, London, SW6 2HP
Country Of Residence
United Kingdom
Name
BISHOP, Timothy Francis Wynne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Dillon Michael George Bryden
Acting
PSC
Appointed
20 November 2006
Occupation
Photographer
Role
Director
Age
54
Nationality
Irish
Address
Flat C73 Du Cane Court, Balham High Road, London, SW17 7JG
Country Of Residence
England
Name
BRYDEN, Dillon Michael George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
BRIGHTON SECRETARY LTD
Resigned
Appointed
16 November 2006
Resigned
17 November 2006
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD
BRIGHTON DIRECTOR LTD
Resigned
Appointed
16 November 2006
Resigned
17 November 2006
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD
REVIEWS
Check The Company
Bad according to the company’s financial health.