Advanced company searchLink opens in new window

FRESH PICTURES LIMITED

Company number 07205704

Filter by category

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)
02 Oct 2017 AD01 Registered office address changed from 19-21 Nile Street London N1 7LL to Benwell House 15-21 Benwell Road London N7 7BL on 2 October 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Paul Gregory Hunt on 29 March 2017
29 Mar 2017 CH01 Director's details changed for Mr James Robert Gregory on 29 March 2017
29 Mar 2017 CH01 Director's details changed for David Hamilton Fell on 29 March 2017
29 Mar 2017 CH01 Director's details changed for Richard John Fell on 28 March 2017
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
23 Dec 2015 AP01 Appointment of Mr James Robert Gregory as a director on 2 November 2015
23 Dec 2015 TM01 Termination of appointment of Tara Ann O'neill as a director on 2 November 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 TM01 Termination of appointment of Roy Peter Ackerman as a director on 18 September 2015
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
10 Mar 2015 AP01 Appointment of Mrs Tara Ann O'neill as a director on 1 March 2015
10 Mar 2015 AP01 Appointment of Mr Paul Gregory Hunt as a director on 1 March 2015
11 Feb 2015 TM01 Termination of appointment of Tara Gail Donovan as a director on 30 January 2015
14 Jul 2014 TM01 Termination of appointment of John Ellis Jackson as a director on 30 June 2014
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mrs Tara Gail Donovan as a director
27 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
03 Apr 2012 CH03 Secretary's details changed for Mr John Stuart Dewar on 14 October 2011