The Dog Photo Shop Ltd is a private limited company. Formerly, it was called Adgab Media Ltd (it was changed on 2016-12-02). Registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD, this 7 years old business was incorporated on 2016-06-15 and is classified as "photographic activities not elsewhere classified" (SIC code: 74209). 1 director can be found in the business: Mike M. (appointed on 15 June 2016).
About
Name: The Dog Photo Shop Ltd
Number: 10232188
Incorporation date: 2016-06-15
End of financial year: 30 June
Address:
C/o Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
SIC code:
74209 - Photographic activities not elsewhere classified
Company staff
People with significant control
Mike M.
15 June 2016
Nature of control:
50,01-75% shares
50,01-75% voting rights
Emma M.
15 June 2016
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2017-06-30
Current Assets
3,248
Total Assets Less Current Liabilities
116
The date for The Dog Photo Shop Ltd confirmation statement filing is 2022-06-28. The last one was filed on 2021-06-14. The target date for a subsequent statutory accounts filing is 31 March 2022. Most recent accounts filing was sent for the time up to 30 June 2020.
Change of registered address from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 1st August 2023 to 100 Barbirolli Square Manchester M2 3BD
filed on: 1st, August 2023
| address
Free Download
(2 pages)
Type
Free download
AD01
Change of registered address from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 1st August 2023 to 100 Barbirolli Square Manchester M2 3BD
filed on: 1st, August 2023
| address
Free Download
(2 pages)
AD01
Change of registered address from 14 Sedge Drive Bromsgrove Worcestershire B61 0UL England on 25th April 2022 to 1 City Road East Manchester M15 4PN
filed on: 25th, April 2022
| address
Free Download
(2 pages)
AA
Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 14th June 2021
filed on: 16th, June 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 14th June 2020
filed on: 16th, June 2020
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th June 2019
filed on: 22nd, March 2020
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 14th June 2019
filed on: 28th, June 2019
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th June 2018
filed on: 9th, January 2019
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 14th June 2018
filed on: 27th, June 2018
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 30th June 2017
filed on: 19th, February 2018
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 14th June 2017
filed on: 21st, June 2017
| confirmation statement
Free Download
(12 pages)
AD01
Change of registered address from 35 Cole Green Shirley Solihull West Midlands B90 1AD England on 26th May 2017 to 14 Sedge Drive Bromsgrove Worcestershire B61 0UL
filed on: 26th, May 2017
| address
Free Download
(1 page)
CH01
On 26th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2nd December 2016
filed on: 2nd, December 2016
| resolution
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 15th, June 2016
| incorporation