Advanced company searchLink opens in new window

PICTURE NATION LIMITED

Company number 05308570

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2014 DS01 Application to strike the company off the register
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • GBP 80.5
17 Dec 2012 TM01 Termination of appointment of Neil Scott as a director
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Jane Louise Green on 1 January 2012
03 Jan 2012 CH03 Secretary's details changed for Jane Louise Green on 1 January 2012
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 SH03 Purchase of own shares.
20 Apr 2010 AD01 Registered office address changed from C/O Mitten Clarke Limited Festival Way Festival Park, Stoke on Trent Staffordshire ST1 5TQ on 20 April 2010
23 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Neil Robert Scott on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Jane Louise Green on 23 December 2009
25 Oct 2009 TM01 Termination of appointment of Jonathan Hulme as a director
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2009 363a Return made up to 09/12/08; full list of members; amend
09 Jan 2009 88(2) Capitals not rolled up
23 Dec 2008 288a Director appointed neil robert scott
11 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2008 288a Director appointed jonathon grant hulme