- Company Overview for FRESH PICTURES LIMITED (07205704)
- Filing history for FRESH PICTURES LIMITED (07205704)
- People for FRESH PICTURES LIMITED (07205704)
- Charges for FRESH PICTURES LIMITED (07205704)
- More for FRESH PICTURES LIMITED (07205704)
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) |
---|---|---|---|
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Oct 2017 | AD01 | Registered office address changed from 19-21 Nile Street London N1 7LL to Benwell House 15-21 Benwell Road London N7 7BL on 2 October 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mr Paul Gregory Hunt on 29 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr James Robert Gregory on 29 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for David Hamilton Fell on 29 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Richard John Fell on 28 March 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Dec 2015 | AP01 | Appointment of Mr James Robert Gregory as a director on 2 November 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Tara Ann O'neill as a director on 2 November 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | TM01 | Termination of appointment of Roy Peter Ackerman as a director on 18 September 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
10 Mar 2015 | AP01 | Appointment of Mrs Tara Ann O'neill as a director on 1 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr Paul Gregory Hunt as a director on 1 March 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Tara Gail Donovan as a director on 30 January 2015 | |
14 Jul 2014 | TM01 | Termination of appointment of John Ellis Jackson as a director on 30 June 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Mrs Tara Gail Donovan as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders |