Advanced company searchLink opens in new window

MAINSTREET PICTURES LIMITED

Company number 08297277

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 10
12 Oct 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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