Advanced company searchLink opens in new window

PICTURE PROPERTIES LIMITED

Company number 05527845

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2017 PSC02 Notification of Culte Group Lp as a person with significant control on 18 August 2017
12 Oct 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 85 Great Portland Street First Floor London W1W 7LT on 25 August 2017
06 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 CS01 Confirmation statement made on 4 August 2016 with updates
11 Jan 2017 AD01 Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street London WC2H 9JQ on 11 January 2017
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 AA Accounts for a dormant company made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
07 May 2015 AD01 Registered office address changed from Picture Properties Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 7 May 2015
06 May 2015 AP01 Appointment of Mr Neil Young as a director on 21 April 2015
06 May 2015 TM01 Termination of appointment of Ocs Directors Limited as a director on 21 April 2015
06 May 2015 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 21 April 2015
06 May 2015 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 21 April 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
06 Oct 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
11 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
11 Oct 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
02 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
21 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders