Company NameThe Commercial Photographers Network Limited
Company StatusActive
Company NumberSC469410
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDavid Samuel Burrows
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameRichard Gibson Campbell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameRichard Gibson Campbell
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr John William Larkin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Graham Oaks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Simon Vine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Nigel Crump
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Andrew John Towe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Lindsay Paul Fowke
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Anthony Cobley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameDWP Imaging Ltd (Corporation)
StatusCurrent
Appointed07 February 2014(same day as company formation)
Correspondence AddressWindsor House 9-15 Adelaide Street
Luton
Beds
LU1 5BJ
Director NameMr Lindsay Paul Fowke
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2016(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Trevor Burrows
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2016(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Richard Tatham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Tobias William Smedley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Location

Registered Address8a Park Circus
Ayr
South Ayrshire
KA7 2DL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 January 2021Termination of appointment of Richard Tatham as a director on 6 June 2020 (1 page)
7 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
14 August 2019Termination of appointment of Tobias William Smedley as a director on 24 December 2018 (1 page)
14 August 2019Termination of appointment of Trevor Burrows as a director on 1 April 2018 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 June 2017Appointment of Mr Lindsay Paul Fowke as a director on 20 March 2017 (2 pages)
7 June 2017Appointment of Mr Lindsay Paul Fowke as a director on 20 March 2017 (2 pages)
5 June 2017Appointment of Mr Nigel Crump as a director on 19 March 2017 (2 pages)
5 June 2017Appointment of Mr Andrew John Towe as a director on 19 March 2017 (2 pages)
5 June 2017Appointment of Mr Nigel Crump as a director on 19 March 2017 (2 pages)
5 June 2017Termination of appointment of Lindsay Paul Fowke as a director on 19 March 2017 (1 page)
5 June 2017Appointment of Mr Toby William Smedley as a director on 19 March 2017 (2 pages)
5 June 2017Termination of appointment of Lindsay Paul Fowke as a director on 19 March 2017 (1 page)
5 June 2017Appointment of Mr Toby William Smedley as a director on 19 March 2017 (2 pages)
5 June 2017Appointment of Mr Andrew John Towe as a director on 19 March 2017 (2 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
24 January 2017Appointment of Mr Simon Vine as a director on 13 March 2016 (2 pages)
24 January 2017Appointment of Mr Simon Vine as a director on 13 March 2016 (2 pages)
24 January 2017Appointment of Mr Graham Oaks as a director on 13 March 2016 (2 pages)
24 January 2017Appointment of Mr Lindsay Paul Fowke as a director on 13 March 2016 (2 pages)
24 January 2017Appointment of Mr Trevor Burrows as a director on 13 March 2016 (2 pages)
24 January 2017Appointment of Mr Trevor Burrows as a director on 13 March 2016 (2 pages)
24 January 2017Appointment of Mr John William Larkin as a director on 13 March 2016 (2 pages)
24 January 2017Appointment of Mr John William Larkin as a director on 13 March 2016 (2 pages)
24 January 2017Director's details changed for Richard Gibson Campbell on 5 April 2016 (2 pages)
24 January 2017Appointment of Mr Graham Oaks as a director on 13 March 2016 (2 pages)
24 January 2017Appointment of Mr Richard Tatham as a director on 13 March 2016 (2 pages)
24 January 2017Director's details changed for Richard Gibson Campbell on 5 April 2016 (2 pages)
24 January 2017Appointment of Mr Lindsay Paul Fowke as a director on 13 March 2016 (2 pages)
24 January 2017Appointment of Mr Richard Tatham as a director on 13 March 2016 (2 pages)
24 January 2017Secretary's details changed for Richard Gibson Campbell on 5 April 2016 (1 page)
24 January 2017Director's details changed for David Samuel Burrows on 5 April 2016 (2 pages)
24 January 2017Director's details changed for David Samuel Burrows on 5 April 2016 (2 pages)
24 January 2017Secretary's details changed for Richard Gibson Campbell on 5 April 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2016Annual return made up to 7 February 2016 no member list (5 pages)
10 February 2016Annual return made up to 7 February 2016 no member list (5 pages)
11 January 2016Director's details changed for Richard Gibson Campbell on 11 January 2016 (2 pages)
11 January 2016Secretary's details changed for Richard Gibson Campbell on 11 January 2016 (1 page)
11 January 2016Secretary's details changed for Richard Gibson Campbell on 11 January 2016 (1 page)
11 January 2016Director's details changed for Richard Gibson Campbell on 11 January 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 March 2015Annual return made up to 7 February 2015 no member list (5 pages)
26 March 2015Annual return made up to 7 February 2015 no member list (5 pages)
26 March 2015Annual return made up to 7 February 2015 no member list (5 pages)
24 February 2015Registered office address changed from 8a Park Circus Ayr KA7 2DL to 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 February 2015 (2 pages)
24 February 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages)
24 February 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages)
24 February 2015Registered office address changed from 8a Park Circus Ayr KA7 2DL to 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 February 2015 (2 pages)
7 February 2014Incorporation (47 pages)
7 February 2014Incorporation (47 pages)