- Company Overview for AGENT PICTURES LIMITED (06547756)
- Filing history for AGENT PICTURES LIMITED (06547756)
- People for AGENT PICTURES LIMITED (06547756)
- More for AGENT PICTURES LIMITED (06547756)
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 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
17 May 2024 | CH01 | Director's details changed for Mr David Alan Langley Bunker on 17 May 2024 | |
17 May 2024 | CH03 | Secretary's details changed for Mr David Alan Langley Bunker on 17 May 2024 | |
17 May 2024 | CH03 | Secretary's details changed for Mr David Alan Langley Bunker on 17 May 2024 | |
17 May 2024 | AD01 | Registered office address changed from 66 Gloucester Road Bishopston Bristol BS7 8BH England to Bristol North Baths C/O Bond & Co Accountants Limited Gloucester Road Bristol BS7 8BN on 17 May 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
13 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
12 Apr 2021 | CH01 | Director's details changed for Mr David Alan Langley Bunker on 12 April 2021 | |
12 Apr 2021 | CH03 | Secretary's details changed for Mr David Alan Langley Bunker on 12 April 2021 | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
31 Oct 2018 | CH01 | Director's details changed for Mr Robin Nathanial Holder on 31 October 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from 14 Orchard Street Bristol BS1 5EH England to 66 Gloucester Road Bishopston Bristol BS7 8BH on 8 September 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Apr 2018 | AD01 | Registered office address changed from 14 Church Road Bedminster Bristol BS3 4NF to 14 Orchard Street Bristol BS1 5EH on 6 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates |