- Company Overview for MAINSTREET PICTURES LIMITED (08297277)
- Filing history for MAINSTREET PICTURES LIMITED (08297277)
- People for MAINSTREET PICTURES LIMITED (08297277)
- Charges for MAINSTREET PICTURES LIMITED (08297277)
- More for MAINSTREET PICTURES LIMITED (08297277)
| 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) |
|---|---|---|---|
| 22 Nov 2019 | AP01 | Appointment of Mr Julian Christopher Bellamy as a director on 31 October 2019 | |
| 22 Nov 2019 | TM01 | Termination of appointment of David Philip Mcgraynor as a director on 31 October 2019 | |
| 11 Nov 2019 | TM01 | Termination of appointment of Melanie Gina Leach as a director on 31 October 2019 | |
| 11 Nov 2019 | TM01 | Termination of appointment of Anthony Joseph Coe Hughes as a director on 31 October 2019 | |
| 11 Nov 2019 | AP01 | Appointment of Ms Maxine Louise Gardner as a director on 31 October 2019 | |
| 11 Nov 2019 | AP01 | Appointment of Mr David Philip Mcgraynor as a director on 31 October 2019 | |
| 07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 05 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
| 06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
| 31 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
| 04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
| 20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
| 19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
| 24 Nov 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
| 23 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
| 07 Jul 2016 | CH01 | Director's details changed for Laura Mary Carter on 4 June 2016 | |
| 06 Jul 2016 | CH01 | Director's details changed for Sally Anne Haynes on 4 June 2016 | |
| 30 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
| 12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
| 14 Jul 2015 | TM01 | Termination of appointment of Mark William Fenwick as a director on 24 June 2015 | |
| 14 Jul 2015 | AP01 | Appointment of Mr Anthony Joseph Coe Hughes as a director on 24 June 2015 | |
| 14 Jul 2015 | AP01 | Appointment of Melanie Gina Leach as a director on 24 June 2015 | |
| 02 Jul 2015 | MR04 | Satisfaction of charge 082972770001 in full | |
| 02 Jul 2015 | MR01 | Registration of charge 082972770002, created on 24 June 2015 |