Advanced company searchLink opens in new window

THE BIG PICTURE (CINEMA & LEISURE SOLUTIONS) LTD

Company number 05490051

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)
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-17
22 Oct 2018 TM01 Termination of appointment of Jean Marc Mizrahi as a director on 1 July 2018
22 Oct 2018 TM01 Termination of appointment of Manuel Efren Carreras Goicoechea as a director on 1 July 2018
22 Oct 2018 TM01 Termination of appointment of Pierre Flamant as a director on 1 July 2018
19 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
02 Jul 2018 AD01 Registered office address changed from C/O Pramex Int Ltd 11 Old Jewry 8th Floor London EC2R 8DU to International House 24 Holborn Viaduct London EC1A 2BN on 2 July 2018
17 May 2018 PSC02 Notification of Dcinex Sa as a person with significant control on 6 April 2016
11 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
04 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
04 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 4.08
06 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
15 Apr 2016 AUD Auditor's resignation
01 Dec 2015 CH01 Director's details changed for Mr Manuel Efren Carreras Goicoechea on 29 October 2015
03 Sep 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4.08
27 Jul 2015 CH01 Director's details changed for Mr John Christopher Sullivan on 1 July 2015
17 Mar 2015 AP01 Appointment of Mr Jean Marc Mizrahi as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Christophe Albert Luc Piron as a director on 16 March 2015