Advanced company searchLink opens in new window

BISCUIT PICTURES LIMITED

Company number 07236108

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)
26 Apr 2016 CH01 Director's details changed for Mr. Christopher Harold Clifford Figg on 20 April 2016
26 Apr 2016 CH01 Director's details changed for Jessica Cole on 20 April 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP .7
21 Oct 2014 AD01 Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP .7
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
06 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
01 Dec 2011 MISC AA01 to extend ARD 31/10/2010 to 31/12/2010.
30 Aug 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 October 2010
26 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
10 Dec 2010 AP01 Appointment of Mr Christopher Harold Clifford Figg as a director
15 Jun 2010 AP01 Appointment of Jessica Cole as a director
20 May 2010 AP01 Appointment of James Gallimore as a director
14 May 2010 AP01 Appointment of Mr Anthony Stephen Haas as a director
14 May 2010 AP01 Appointment of Rupert William Anthony Friend as a director
28 Apr 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 April 2010
28 Apr 2010 TM01 Termination of appointment of Graham Cowan as a director
27 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)