Company NameMick Cookson Photography Limited
DirectorMichael William Cookson
Company StatusActive
Company Number03245208
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)
Previous NameDuplexx Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Michael William Cookson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address603 Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
Secretary NameJan-Christof Telford
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Newstead Close
Poynton
Stockport
Cheshire
SK12 1ES
Secretary NameMarie Anne Cope
NationalityBritish
StatusResigned
Appointed12 September 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address19 Agecroft Road West
Prestwich
Manchester
M25 9RE
Secretary NameRoland Patrick Connelly
NationalityBritish
StatusResigned
Appointed09 January 1998(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 October 2009)
RoleCompany Director
Correspondence AddressRookery Cottage
East Rounton
Northallerton
DL6 2LD

Contact

Websitemickcooksonphotography.co.uk
Telephone07 860549839
Telephone regionMobile

Location

Registered Address603 Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Michael William Cookson
100.00%
Ordinary

Financials

Year2014
Net Worth£960
Cash£3,946
Current Liabilities£8,659

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2017Director's details changed for Mr Michael William Cookson on 1 September 2017 (2 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Registered office address changed from Whitehall 75 School Lane Hartford Northwich Cheshire CW8 1PF to 603 Chester Road Sandiway Northwich Cheshire CW8 2EB on 23 March 2015 (1 page)
29 January 2015Director's details changed for Mr Michael William Cookson on 22 January 2015 (2 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Director's details changed for Mr Michael William Cookson on 29 August 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 25 June 2014 (1 page)
27 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
27 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Director's details changed for Michael Cookson on 1 September 2009 (1 page)
26 October 2009Director's details changed for Michael Cookson on 1 September 2009 (1 page)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
26 October 2009Termination of appointment of Roland Connelly as a secretary (1 page)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 October 2008Return made up to 03/09/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 November 2007Return made up to 03/09/07; no change of members (6 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 March 2007Company name changed duplexx productions LIMITED\certificate issued on 19/03/07 (2 pages)
11 October 2006Return made up to 03/09/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 June 2004Registered office changed on 21/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
29 September 2003Return made up to 03/09/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 September 2002Return made up to 03/09/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 October 2001Return made up to 03/09/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 January 2001Registered office changed on 29/01/01 from: gaddum house 6 great jackson street manchester M15 4AX (1 page)
4 October 2000Return made up to 03/09/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 September 1999Return made up to 03/09/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 September 1998Return made up to 03/09/98; change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
10 November 1997Return made up to 03/09/97; full list of members; amend (6 pages)
28 October 1997Return made up to 03/09/97; full list of members (6 pages)
24 April 1997Registered office changed on 24/04/97 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
2 October 1996New secretary appointed (2 pages)
2 October 1996Secretary resigned (1 page)
3 September 1996Incorporation (17 pages)