Advanced company searchLink opens in new window

EUROPEAN MASTER PICTURES LIMITED

Company number 08584470

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)
13 Apr 2018 PSC01 Notification of William Dixon Leefe as a person with significant control on 15 February 2018
13 Apr 2018 PSC01 Notification of Andrew Lang Sutch as a person with significant control on 15 February 2018
11 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 11 April 2018
22 Mar 2018 AD01 Registered office address changed from Third Floor 4 st James's Place London SW1A 1NP to 38 Bury Street London SW1Y 6BB on 22 March 2018
10 Oct 2017 MR01 Registration of charge 085844700024, created on 9 October 2017
04 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
04 Apr 2017 AA Full accounts made up to 31 October 2016
09 Nov 2016 MR04 Satisfaction of charge 085844700011 in full
15 Jul 2016 SH02 Consolidation of shares on 28 June 2016
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 3,199,000
05 Jul 2016 SH08 Change of share class name or designation
05 Jul 2016 SH10 Particulars of variation of rights attached to shares
05 Jul 2016 MA Memorandum and Articles of Association
05 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,209,000
28 Jun 2016 AP01 Appointment of Mr John Edward Morton Morris as a director on 27 June 2016
08 May 2016 AA Full accounts made up to 31 October 2015
28 Apr 2016 MR01 Registration of charge 085844700023, created on 26 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 Aug 2015 MR01 Registration of charge 085844700022, created on 19 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
05 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,209,000
14 Apr 2015 AA Total exemption full accounts made up to 31 October 2014
18 Feb 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 085844700017
18 Feb 2015 MR04 Satisfaction of charge 085844700017 in full