Date | Description |
2025-04-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-16 |
update statutory_documents ADOPT ARTICLES 04/04/2025 |
2025-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPG UK HOLDCO LTD |
2025-04-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2025 |
2025-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA COOK |
2025-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK |
2025-04-08 |
update statutory_documents DIRECTOR APPOINTED MR JAN OLOF MÃ…RTEN JONSSON |
2025-04-08 |
update statutory_documents DIRECTOR APPOINTED MR MAGNUS JOAKIM BAGGE |
2025-04-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2025-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2025-03-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/09/2021 |
2025-03-11 |
update statutory_documents CESSATION OF GARY JOHN WHITE AS A PSC |
2025-03-11 |
update statutory_documents CESSATION OF STEPHEN PAUL COOK AS A PSC |
2024-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOK / 13/12/2024 |
2024-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WHITE / 13/12/2024 |
2024-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA COOK / 13/12/2024 |
2024-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, WITH UPDATES |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-12 |
insert address Units 7 & 8 Chancerygate Business Centre,
Langford Lane,
Kidlington,
Oxfordshire,
OX5 1FQ
England |
2024-07-12 |
insert terms_pages_linkeddomain devcf.com |
2024-04-07 |
delete company_previous_name GILLMAN & SOAME GRADUATION PHOTOGRAPHY LTD |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-23 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WHITE / 01/01/2023 |
2023-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOK / 01/01/2023 |
2023-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA COOK / 01/01/2023 |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-10-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE THOMSON |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-06 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-30 |
delete contact_pages_linkeddomain instagram.com |
2018-09-30 |
delete contact_pages_linkeddomain twitter.com |
2018-09-30 |
delete terms_pages_linkeddomain instagram.com |
2018-09-30 |
delete terms_pages_linkeddomain twitter.com |
2018-08-28 |
insert about_pages_linkeddomain myschoolphoto.org |
2018-08-28 |
insert terms_pages_linkeddomain myschoolphoto.org |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
2018-05-30 |
delete about_pages_linkeddomain myschoolphoto.org |
2018-04-08 |
insert about_pages_linkeddomain myschoolphoto.org |
2018-01-08 |
delete general_emails en..@gillmanandsoame.co.uk |
2018-01-08 |
delete email en..@gillmanandsoame.co.uk |
2018-01-08 |
delete fax 01869 328 232 |
2018-01-08 |
insert email ac..@gillmanandsoame.co.uk |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE THOMSON / 20/08/2017 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
2017-02-17 |
delete source_ip 85.13.244.133 |
2017-02-17 |
insert source_ip 52.214.13.26 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-06-26 |
delete about_pages_linkeddomain facebook.com |
2016-06-26 |
delete contact_pages_linkeddomain facebook.com |
2016-06-26 |
delete index_pages_linkeddomain facebook.com |
2016-06-26 |
delete product_pages_linkeddomain facebook.com |
2016-06-26 |
delete service_pages_linkeddomain facebook.com |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-11-03 |
insert about_pages_linkeddomain facebook.com |
2015-11-03 |
insert about_pages_linkeddomain instagram.com |
2015-11-03 |
insert about_pages_linkeddomain twitter.com |
2015-11-03 |
insert contact_pages_linkeddomain facebook.com |
2015-11-03 |
insert contact_pages_linkeddomain instagram.com |
2015-11-03 |
insert contact_pages_linkeddomain twitter.com |
2015-11-03 |
insert index_pages_linkeddomain facebook.com |
2015-11-03 |
insert index_pages_linkeddomain instagram.com |
2015-11-03 |
insert index_pages_linkeddomain twitter.com |
2015-11-03 |
insert product_pages_linkeddomain facebook.com |
2015-11-03 |
insert product_pages_linkeddomain instagram.com |
2015-11-03 |
insert product_pages_linkeddomain twitter.com |
2015-11-03 |
insert service_pages_linkeddomain facebook.com |
2015-11-03 |
insert service_pages_linkeddomain instagram.com |
2015-11-03 |
insert service_pages_linkeddomain twitter.com |
2015-10-07 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-10-07 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-09-11 |
update statutory_documents 12/08/15 NO CHANGES |
2015-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY WHITE |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 04/01/2015 |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 24/07/2015 |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE THOMSON / 24/07/2015 |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOK / 24/07/2015 |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA COOK / 24/07/2015 |
2015-07-17 |
update statutory_documents DIRECTOR APPOINTED MISS JULIE ANNE THOMSON |
2015-07-17 |
update statutory_documents DIRECTOR APPOINTED MRS ANITA COOK |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 12 MCKAY TRADING ESTATE STATION APPROACH BICESTER OXFORDSHIRE UNITED KINGDOM OX26 6BZ |
2014-10-07 |
insert address UNITS 7& 8 CHANCERYGATE BUSINESS CENTRE LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1FQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-10-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-09-20 |
delete address Unit 12
The McKay Estate
Station Approach
Bicester
Oxfordshire
OX26 6BZ |
2014-09-20 |
insert address Units 7 & 8
Chancerygate Business Centre
Langford Lane
Kidlington
Oxford
OX5 1FQ |
2014-09-20 |
update primary_contact Unit 12
The McKay Estate
Station Approach
Bicester
Oxfordshire
OX26 6BZ => Units 7 & 8
Chancerygate Business Centre
Langford Lane
Kidlington
Oxford
OX5 1FQ |
2014-09-05 |
update statutory_documents 12/08/14 FULL LIST |
2014-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
UNIT 12 MCKAY TRADING ESTATE
STATION APPROACH
BICESTER
OXFORDSHIRE
OX26 6BZ
UNITED KINGDOM |
2014-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
UNITS 7 & 8 CHANCERYGATE BUSINESS CENTRE LANGFORD LANE
KIDLINGTON
OXFORDSHIRE
OX5 1FQ
ENGLAND |
2014-09-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY WHITE / 28/08/2014 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-10-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-19 |
update statutory_documents 12/08/13 NO CHANGES |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7481 - Portrait photographic activities, other specialist photography, film processing |
2013-06-22 |
insert sic_code 74209 - Photographic activities not elsewhere classified |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-04-09 |
insert registration_number 04508575 |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents 12/08/12 NO CHANGES |
2011-10-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 12/08/11 FULL LIST |
2011-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 01/07/2011 |
2011-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY WHITE / 01/07/2011 |
2011-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OPENSHAW |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents 12/08/10 FULL LIST |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-07-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOK / 17/10/2007 |
2009-02-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2008 FROM
TRAJAN HOUSE, MILL STREET
OSNEY
OXFORD
OXFORDSHIRE
OX2 0AW |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS |
2007-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-05 |
update statutory_documents SECRETARY RESIGNED |
2005-06-18 |
update statutory_documents S-DIV CONVE
20/05/05 |
2005-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-18 |
update statutory_documents SUBDIVISION,ENT 2 VOTE 20/05/05 |
2005-06-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-06 |
update statutory_documents COMPANY NAME CHANGED
GILLMAN & SOAME GRADUATION PHOTO
GRAPHY LTD
CERTIFICATE ISSUED ON 06/11/03 |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2003-05-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
2003-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-02 |
update statutory_documents SECRETARY RESIGNED |
2002-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |