Mrm Photographic Limited ALDERSHOT


Founded in 2002, Mrm Photographic, classified under reg no. 04386476 is an active company. Currently registered at 147 Grosvenor Road GU11 3EF, Aldershot the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 17th October 2002 Mrm Photographic Limited is no longer carrying the name Reactive Games.

The firm has one director. Matthew M., appointed on 26 September 2002. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mrm Photographic Limited Address / Contact

Office Address 147 Grosvenor Road
Town Aldershot
Post code GU11 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04386476
Date of Incorporation Mon, 4th Mar 2002
Industry Portrait photographic activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Matthew M.

Position: Director

Appointed: 26 September 2002

Daryl C.

Position: Director

Appointed: 02 April 2007

Resigned: 07 October 2008

Daryl C.

Position: Secretary

Appointed: 02 April 2007

Resigned: 07 October 2008

Alexander B.

Position: Secretary

Appointed: 20 July 2004

Resigned: 02 April 2007

Peter M.

Position: Secretary

Appointed: 25 February 2003

Resigned: 20 July 2004

Kevin O.

Position: Director

Appointed: 04 March 2002

Resigned: 26 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 2002

Resigned: 04 March 2002

Unosoft Limited

Position: Secretary

Appointed: 04 March 2002

Resigned: 25 February 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2002

Resigned: 04 March 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Matt M. This PSC and has 25-50% shares.

Matt M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Reactive Games October 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-56 503-54 792-64 203-76 424-83 014-91 263-97 938      
Balance Sheet
Cash Bank On Hand      3967824818125 1332 763572
Current Assets2 0685 2552 5542 2961 5051 8901 3961 7821 4811 8126 1333 763572
Net Assets Liabilities      -96 542-104 094-106 451-107 228-104 064-102 057-102 686
Property Plant Equipment      1 3371 003752564423317239
Total Inventories      1 0001 0001 0001 0001 0001 000 
Cash Bank In Hand6684 0551 554          
Net Assets Liabilities Including Pension Asset Liability-56 503-54 792-64 203-76 424-83 014-89 373-97 938      
Stocks Inventory1 4001 2001 000          
Tangible Fixed Assets6 8305 1224 228          
Reserves/Capital
Called Up Share Capital999          
Profit Loss Account Reserve-56 512-54 801-64 212          
Shareholder Funds-56 503-54 792-64 203-76 424-83 014-91 263-97 938      
Other
Version Production Software          2 021  
Accrued Liabilities       2 1202 6401 4401 4401 2601 260
Accumulated Depreciation Impairment Property Plant Equipment      37 46437 79838 04938 23738 37838 48438 562
Average Number Employees During Period      1111111
Bank Borrowings Overdrafts          5 0004 0703 325
Creditors      99 275106 879108 684109 604110 620106 137103 497
Deferred Income       2 120     
Increase From Depreciation Charge For Year Property Plant Equipment       33425118814110678
Loans From Directors       104 759106 044108 164104 180100 80798 912
Net Current Assets Liabilities-63 333-59 914-68 431-79 595-85 392-93 046-99 275-105 097-107 203-107 792-104 487-102 374-102 925
Other Creditors      99 275      
Property Plant Equipment Gross Cost      38 80138 80138 80138 80138 80138 80138 801
Raw Materials Consumables      1 0001 0001 0001 000   
Creditors Due Within One Year Total Current Liabilities65 40165 401           
Fixed Assets6 8305 1224 2283 1712 3781 7831 337      
Tangible Fixed Assets Cost Or Valuation38 28538 28538 801          
Tangible Fixed Assets Depreciation31 45533 16334 573          
Tangible Fixed Assets Depreciation Charge For Period 1           
Total Assets Less Current Liabilities-56 503-54 792-64 203-76 424-83 014-89 373-97 938      
Creditors Due Within One Year 65 16970 98581 89186 89793 04699 275      
Tangible Fixed Assets Additions  516          
Tangible Fixed Assets Depreciation Charged In Period  1 410          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements