Advanced company searchLink opens in new window

PICTUREHOUSE CINEMAS LIMITED

Company number 02310403

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2016 CH01 Director's details changed for Moshe Joseph Greidinger on 24 October 2016
05 Dec 2016 CH01 Director's details changed for Israel Greidinger on 24 October 2016
11 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
04 Nov 2016 AP01 Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016
04 Nov 2016 TM01 Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016
25 Oct 2016 AD01 Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 25 October 2016
16 Sep 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 AP01 Appointment of Matthew Neil Eyre as a director on 8 August 2016
30 Aug 2016 TM01 Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016
09 Jun 2016 MR04 Satisfaction of charge 8 in full
09 Jun 2016 MR04 Satisfaction of charge 13 in full
09 Jun 2016 MR04 Satisfaction of charge 18 in full
09 Jun 2016 MR04 Satisfaction of charge 22 in full
23 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 154.63898
05 Aug 2015 AP01 Appointment of Keren Kedem as a director on 1 July 2015
16 Jul 2015 TM02 Termination of appointment of Richard Bardrick Ray as a secretary on 30 June 2015
16 Jul 2015 AP03 Appointment of Fiona Smith as a secretary on 1 July 2015
03 Jul 2015 AA Full accounts made up to 1 January 2015
18 Jun 2015 TM01 Termination of appointment of Philip Bowcock as a director on 9 June 2015
11 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 154.63898
11 Sep 2014 TM01 Termination of appointment of Crispin Lilly as a director on 8 September 2014
09 Sep 2014 MISC Section 519
05 Sep 2014 MISC Section 519 2006
28 Aug 2014 CH01 Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014
07 Jul 2014 AA Full accounts made up to 26 December 2013