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)
08 Jan 2013 TM02 Termination of appointment of Alastair Oatey as a secretary
08 Jan 2013 TM01 Termination of appointment of Thomas Hoegh as a director
08 Jan 2013 TM01 Termination of appointment of Robert Scott as a director
08 Jan 2013 TM01 Termination of appointment of Anthony Jones as a director
08 Jan 2013 TM01 Termination of appointment of Oliver Shapleski as a director
08 Jan 2013 AP01 Appointment of Crispin Lilly as a director
08 Jan 2013 AP01 Appointment of Stephen Mark Wiener as a director
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 23 November 2012
  • GBP 154.63900
05 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
29 Oct 2012 AD04 Register(s) moved to registered office address
29 Aug 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 154.63898
09 Aug 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 23
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 154.63898
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 24 July 2012
  • GBP 154.63898
13 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
22 Nov 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 22
14 Nov 2011 SH02 Statement of capital on 8 November 2011
  • GBP 154.43594
07 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
07 Nov 2011 AD03 Register(s) moved to registered inspection location
07 Nov 2011 AD02 Register inspection address has been changed
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 154.337
14 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
05 May 2011 AD01 Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 5 May 2011
08 Apr 2011 SH02 Statement of capital on 17 March 2011
  • GBP 154.34