Advanced company searchLink opens in new window

NORTHCOAT PICTURES LIMITED

Company number 10470758

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)
06 Aug 2020 PSC02 Notification of Wcs Nominees as a person with significant control on 3 April 2017
06 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 6 August 2020
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
27 Nov 2019 AP01 Appointment of Miss Kok-Yee Jade Yau as a director on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of Matthew Creagh Stevens as a director on 27 November 2019
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
07 Jan 2019 CH01 Director's details changed for Mr Matthew Creagh Stevens on 6 January 2019
18 Jul 2018 CH03 Secretary's details changed for Laura Macara on 13 July 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
13 Mar 2018 CH03 Secretary's details changed for Laura Macara on 13 March 2018
21 Feb 2018 CH01 Director's details changed for Mr Matthew Creagh Stevens on 21 February 2018
01 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 15/05/2017
17 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 01/07/2017
21 Apr 2017 SH10 Particulars of variation of rights attached to shares
21 Apr 2017 SH08 Change of share class name or designation
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 148,197
10 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2017 AP01 Appointment of Mr Gregor Willam Andrew Truter as a director on 3 April 2017
04 Apr 2017 AA01 Current accounting period shortened from 30 November 2017 to 30 September 2017
04 Apr 2017 AD01 Registered office address changed from C/O C/O Smith Pearman Hurst House High Street Ripley Woking GU23 6AZ England to 3rd Floor 14 Floral Street London WC2E 9DH on 4 April 2017
18 Nov 2016 AD03 Register(s) moved to registered inspection location 14 Floral Street 3rd Floor London WC2E 9DH
18 Nov 2016 AD02 Register inspection address has been changed to 14 Floral Street 3rd Floor London WC2E 9DH