Advanced company searchLink opens in new window

PICARD PRODUCTIONS LIMITED

Company number 07543254

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2017 AAMD Amended full accounts made up to 5 April 2015
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
28 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
19 Jun 2017 AD02 Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG
19 Jun 2017 AD04 Register(s) moved to registered office address 15 Golden Square London W1F 9JG
21 Mar 2017 AA01 Previous accounting period extended from 2 April 2016 to 30 September 2016
03 Jan 2017 AA01 Previous accounting period shortened from 3 April 2016 to 2 April 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
16 Dec 2016 AP01 Appointment of Caroline Jane Percy as a director on 9 December 2016
16 Dec 2016 TM01 Termination of appointment of Katherine Alison Bennetts as a director on 9 December 2016
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
28 Jun 2016 AA Total exemption full accounts made up to 5 April 2015
24 Mar 2016 AA01 Previous accounting period shortened from 4 April 2015 to 3 April 2015
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
29 Dec 2015 AA01 Previous accounting period shortened from 5 April 2015 to 4 April 2015
13 Jul 2015 TM01 Termination of appointment of Sebastian James Speight as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Miss Katherine Alison Bennetts as a director on 30 June 2015
30 Apr 2015 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
25 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
07 Jan 2015 SH20 Statement by Directors
07 Jan 2015 SH19 Statement of capital on 7 January 2015
  • GBP 2
07 Jan 2015 CAP-SS Solvency Statement dated 24/12/14
07 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital