Advanced company searchLink opens in new window

COMPANY PICTURES LIMITED

Company number 03733209

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)
07 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 AP03 Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
26 Jul 2018 AA Full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
16 Jun 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
21 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
06 Jul 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
12 Nov 2015 AP01 Appointment of Ms Angela Mcmullen as a director on 12 November 2015
12 Nov 2015 TM02 Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015
12 Nov 2015 AP03 Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
25 Aug 2015 CH01 Director's details changed for Mrs Victoria Jane Turton on 25 August 2015
19 May 2015 AP01 Appointment of Ms Sara Kate Geater as a director on 1 May 2015
18 May 2015 AP03 Appointment of Robert John Johnston Brown as a secretary on 30 April 2015
18 May 2015 AP01 Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015
18 May 2015 TM01 Termination of appointment of Neil Irvine Bright as a director on 30 April 2015
18 May 2015 TM02 Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015
29 Apr 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
26 Nov 2014 AP01 Appointment of Steven Brown as a director on 21 November 2014