Advanced company searchLink opens in new window

PICTURESCENE LIMITED

Company number 02261465

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
03 Nov 2020 PSC04 Change of details for Mr Nicholas Snashall as a person with significant control on 3 November 2020
03 Nov 2020 CH01 Director's details changed for Mr Nicholas Snashall on 3 November 2020
03 Nov 2020 CH01 Director's details changed for Mrs Hannah Louise Snashall on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from 9 Spencer Hill Wimbledon London SW19 4PA to Worlds End Studios 132-134 Lots Road London SW10 0RJ on 3 November 2020
08 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 24 May 2018 with updates
05 May 2018 TM01 Termination of appointment of Senaka Attygalle as a director on 28 March 2018
05 Feb 2018 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
05 Jun 2017 TM01 Termination of appointment of Graham Arthur as a director on 30 May 2017
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
21 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
18 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
19 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Aug 2014 CH01 Director's details changed for Graham Arthur on 25 May 2013
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100