Check the

PRESS PHOTOGRAPHERS YEAR LTD

Company
PRESS PHOTOGRAPHERS YEAR LTD (06001208)

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 %)

REGISTRATION INFO

Company name
PRESS PHOTOGRAPHERS YEAR LTD
Company number
06001208
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 2006
Age - 18 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


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
64
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
53
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.