- Company Overview for PICTURE CLUB LIMITED (12253968)
- Filing history for PICTURE CLUB LIMITED (12253968)
- People for PICTURE CLUB LIMITED (12253968)
- More for PICTURE CLUB LIMITED (12253968)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Apr 2023 | AD01 | Registered office address changed from 162 Princes Road Liverpool Merseyside L8 2UL to 55 Kentish Town Road London NW1 8NX on 25 April 2023 | |
14 Dec 2022 | AD01 | Registered office address changed from 55 Kentish Town Road London NW1 8NX United Kingdom to 162 Princes Road Liverpool Merseyside L8 2UL on 14 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
12 Nov 2020 | PSC04 | Change of details for Mrs Sylvie Champenois Bevan as a person with significant control on 9 October 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mrs Sylvie Champenois Bevan on 9 October 2020 | |
21 Oct 2019 | CH01 | Director's details changed for Mrs Sylvie Champenois Bevan on 21 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mrs Sylvie Bevan as a person with significant control on 21 October 2019 | |
10 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-10
|