Advanced company searchLink opens in new window

PICCADILLY PICTURES (SERVICES) LIMITED

Company number 07095240

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)
09 Oct 2017 MR01 Registration of charge 070952400005, created on 28 September 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Sep 2017 MR01 Registration of charge 070952400004, created on 15 September 2017
04 Aug 2017 MR01 Registration of charge 070952400003, created on 27 July 2017
06 Jun 2017 MR01 Registration of charge 070952400002, created on 2 June 2017
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
04 Dec 2015 CH01 Director's details changed for Mr. Robert Harley Whitehouse on 1 September 2015
04 Dec 2015 CH01 Director's details changed for Mr. Christopher Harold Clifford Figg on 1 September 2015
30 Nov 2015 MR01 Registration of charge 070952400001, created on 13 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 AD01 Registered office address changed from 1St Floor 101 Wardour Street London W1F 0UG to 80 Haymarket First Floor New Zealand House London SW1Y 4TE on 6 May 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
16 Sep 2014 AD01 Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP to 1St Floor 101 Wardour Street London W1F 0UG on 16 September 2014
03 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
13 Feb 2013 CH01 Director's details changed for Robert Harley Whitehouse on 1 January 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
18 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
20 Feb 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
07 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010