- Company Overview for PARSONAGE PICTURES LIMITED (12294152)
- Filing history for PARSONAGE PICTURES LIMITED (12294152)
- People for PARSONAGE PICTURES LIMITED (12294152)
- Charges for PARSONAGE PICTURES LIMITED (12294152)
- More for PARSONAGE PICTURES LIMITED (12294152)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2025 | DS01 | Application to strike the company off the register | |
19 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
29 Nov 2024 | MR04 | Satisfaction of charge 122941520001 in full | |
29 Nov 2024 | MR04 | Satisfaction of charge 122941520002 in full | |
29 Nov 2024 | MR04 | Satisfaction of charge 122941520003 in full | |
19 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
03 Nov 2023 | AD01 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Lower Scarcliffe Carleton Skipton BD23 3HS on 3 November 2023 | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
29 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
02 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Apr 2021 | MR01 | Registration of charge 122941520002, created on 19 March 2021 | |
06 Apr 2021 | MR01 | Registration of charge 122941520003, created on 19 March 2021 | |
25 Mar 2021 | MR01 | Registration of charge 122941520001, created on 19 March 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
27 Apr 2020 | CH01 | Director's details changed for Mr Piers Martin Tempest on 13 March 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr David John Barron on 13 March 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mr Piers Martin Tempest as a person with significant control on 13 March 2020 | |
27 Apr 2020 | PSC04 | Change of details for Miss Frances O'connor as a person with significant control on 13 March 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mr David John Barron as a person with significant control on 13 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020 |