Advanced company searchLink opens in new window

PARKVILLE PICTURES LIMITED

Company number 06249180

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 30/11/2023
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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