Advanced company searchLink opens in new window

PLUM PICTURES LIMITED

Company number 06232267

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)
17 May 2012 CH01 Director's details changed for Mr Stuart Lawrence Cabb on 30 April 2012
17 May 2012 CH01 Director's details changed for William Marcus Daws on 30 April 2012
04 Apr 2012 CH03 Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012
14 Mar 2012 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 14 March 2012
23 Jan 2012 AA Accounts for a small company made up to 30 June 2011
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jan 2011 CH01 Director's details changed for Mr James Thomas Mulville on 1 January 2011
20 Jan 2011 CH03 Secretary's details changed for Paul Darren Cohen on 1 January 2011
19 Jan 2011 AA Accounts for a small company made up to 30 June 2010
18 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr James Thomas Mulville on 22 January 2010
17 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jan 2010 AA Accounts for a small company made up to 30 June 2009
19 May 2009 363a Return made up to 30/04/09; full list of members
26 Feb 2009 AA Full accounts made up to 30 June 2008
07 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Aug 2008 288a Secretary appointed paul darren cohen
27 Aug 2008 288b Appointment terminated secretary neil forster
22 May 2008 363a Return made up to 30/04/08; full list of members
22 Nov 2007 MEM/ARTS Memorandum and Articles of Association