- Company Overview for PARKVILLE PICTURES LIMITED (06249180)
- Filing history for PARKVILLE PICTURES LIMITED (06249180)
- People for PARKVILLE PICTURES LIMITED (06249180)
- More for PARKVILLE PICTURES LIMITED (06249180)
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) |
---|---|---|---|
11 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Dec 2016 | AP01 |
Appointment of Ms Cecilia Frugiuele as a director on 8 December 2016
|
|
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
24 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
09 Mar 2015 | AD01 | Registered office address changed from Unit B304 the Biscuit Factory 100 Clement's Road London SE16 4DG to Flat 21, Chaplin Apartments, 5 Sylvester Path London E8 1EN on 9 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
30 Jul 2013 | CH03 | Secretary's details changed for Olivier Jonathan Kaempfer on 30 July 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Olivier Kaempfer on 30 July 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from 4a Parkville Road London SW6 7BX on 30 July 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Mr Olivier Jonathan Kaempfer on 5 July 2011 | |
08 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
13 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
13 Jun 2010 | CH01 | Director's details changed for Mr Lucas Benjamin Kaempfer on 14 May 2010 |