PICTURE BOOK ENTERTAINMENT LIMITED
Company number 07890611
- Company Overview for PICTURE BOOK ENTERTAINMENT LIMITED (07890611)
- Filing history for PICTURE BOOK ENTERTAINMENT LIMITED (07890611)
- People for PICTURE BOOK ENTERTAINMENT LIMITED (07890611)
- More for PICTURE BOOK ENTERTAINMENT LIMITED (07890611)
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) |
---|---|---|---|
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr Samuel David Orams on 25 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AP01 | Appointment of Mrs Josie Orams as a director on 13 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Josie Orams as a director on 12 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Miss Josie Gander on 12 January 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Samuel David Orams on 7 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Samuel David Orams as a director on 7 January 2015 | |
06 Jan 2015 | CH01 |
Director's details changed for Mr Samuel David Orams on 6 January 2015
|
|
06 Jan 2015 | CH01 |
Director's details changed for Miss Josie Gander on 6 January 2015
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
20 Dec 2012 | AP01 | Appointment of Mr Sam David Orams as a director | |
20 Dec 2012 | AD01 | Registered office address changed from C/O Nimbus Accounting Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA United Kingdom on 20 December 2012 | |
22 Dec 2011 | NEWINC |
Incorporation
|