- Company Overview for PICTURE PLAYERS LTD (04894820)
- Filing history for PICTURE PLAYERS LTD (04894820)
- People for PICTURE PLAYERS LTD (04894820)
- More for PICTURE PLAYERS LTD (04894820)
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) |
---|---|---|---|
25 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
02 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Jun 2022 | AD01 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 5 June 2022 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
03 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 May 2021 | AD01 | Registered office address changed from First Floor, 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 6 May 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
30 May 2017 | AP01 | Appointment of Mr Peter Kershaw as a director on 6 April 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 May 2017 | AD01 | Registered office address changed from 4 Criffel Avenue London SW2 4AZ to First Floor, 47 Marylebone Lane London W1U 2NT on 30 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Joe Shashou as a director on 1 May 2017 | |
03 Oct 2016 | TM01 | Termination of appointment of Rakha Singh as a director on 30 September 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Rakha Singh as a secretary on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Andrew Piddington as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Roger William Carey as a director on 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates |