- Company Overview for ARCADE PICTURES LIMITED (SC630868)
- Filing history for ARCADE PICTURES LIMITED (SC630868)
- People for ARCADE PICTURES LIMITED (SC630868)
- More for ARCADE PICTURES LIMITED (SC630868)
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) |
---|---|---|---|
05 Feb 2024 | PSC04 | Change of details for Mr Dominic Alexander Norris as a person with significant control on 2 February 2024 | |
05 Feb 2024 | PSC07 | Cessation of Saoirse Ronan as a person with significant control on 2 February 2024 | |
05 Feb 2024 | PSC07 | Cessation of Jack Andrew Lowden as a person with significant control on 2 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Saoirse Ronan as a director on 2 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Jack Andrew Lowden as a director on 2 February 2024 | |
10 Jul 2023 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 65B Cumberland Street Edinburgh EH3 6rd on 10 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
27 Jun 2022 | PSC01 | Notification of Saoirse Ronan as a person with significant control on 1 June 2021 | |
28 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | CH01 | Director's details changed for Mr Jack Andrew Lowden on 19 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Dominic Alexander Norris on 19 May 2021 | |
25 May 2021 | AP01 | Appointment of Saoirse Ronan as a director on 19 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
20 May 2021 | AD01 | Registered office address changed from 83 Duke Street Leith Edinburgh EH6 8HN Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 20 May 2021 | |
02 Jun 2020 | AD01 | Registered office address changed from 113/6 Leith Walk Edinburgh Midlothian EH6 8NP Scotland to 83 Duke Street Leith Edinburgh EH6 8HN on 2 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
21 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-21
|