Direct Photographic Limited READING


Direct Photographic started in year 2001 as Private Limited Company with registration number 04237897. The Direct Photographic company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Reading at 4th Floor, The Anchorage, 34. Postal code: RG1 2LU. Since Thursday 31st March 2011 Direct Photographic Limited is no longer carrying the name Kinetic Facilities.

The company has 3 directors, namely Mark F., Jasminder K. and Kimberly S.. Of them, Kimberly S. has been with the company the longest, being appointed on 26 June 2013 and Mark F. has been with the company for the least time - from 30 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Direct Photographic Limited Address / Contact

Office Address 4th Floor, The Anchorage, 34
Office Address2 Bridge Street
Town Reading
Post code RG1 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04237897
Date of Incorporation Wed, 20th Jun 2001
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Mark F.

Position: Director

Appointed: 30 September 2020

Jasminder K.

Position: Director

Appointed: 31 July 2018

Kimberly S.

Position: Director

Appointed: 26 June 2013

Pitsec Limited

Position: Corporate Secretary

Appointed: 15 May 2010

Jeffrey A.

Position: Director

Appointed: 26 June 2013

Resigned: 30 September 2020

Derrick B.

Position: Director

Appointed: 26 June 2013

Resigned: 31 December 2016

Stephen K.

Position: Director

Appointed: 31 March 2011

Resigned: 01 February 2017

Snehal S.

Position: Director

Appointed: 18 August 2008

Resigned: 22 February 2016

Nigel H.

Position: Secretary

Appointed: 23 February 2007

Resigned: 15 May 2010

Nigel H.

Position: Director

Appointed: 23 February 2007

Resigned: 15 May 2010

Allan W.

Position: Secretary

Appointed: 01 October 2002

Resigned: 23 February 2007

Andrew M.

Position: Director

Appointed: 01 October 2002

Resigned: 14 March 2008

Steven S.

Position: Director

Appointed: 01 October 2002

Resigned: 26 June 2013

Allan W.

Position: Director

Appointed: 01 October 2002

Resigned: 23 February 2007

Russell H.

Position: Director

Appointed: 01 October 2002

Resigned: 18 August 2008

Castle Notornis Limited

Position: Corporate Director

Appointed: 20 June 2001

Resigned: 01 October 2002

Pitsec Limited

Position: Corporate Secretary

Appointed: 20 June 2001

Resigned: 01 October 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Afm Group Limited from Reading, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Afm Group Limited

47 Castle Street, Reading, RG1 7SR, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02199714
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kinetic Facilities March 31, 2011
Pitcomp 267 February 5, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 22nd, June 2023
Free Download (12 pages)

Company search