Advanced company searchLink opens in new window

DARE PICTURES LIMITED

Company number 13428311

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)
05 Feb 2025 CH01 Director's details changed for Ms Michelle Morgan on 3 July 2024
31 Jan 2025 AD01 Registered office address changed from Dare Pictures Limited First Floor Swan Buildings, 20 Swan Street Manchester M4 5JW England to 39 Long Acre London Greater London WC2E 9LG on 31 January 2025
31 Jan 2025 CH01 Director's details changed for Mr Derren Nolan Lawford on 30 January 2025
31 Jan 2025 PSC04 Change of details for Mr Derren Nolan Lawford as a person with significant control on 30 January 2025
30 Jan 2025 AD01 Registered office address changed from 39 Long Acre London WC2E 9LG England to Dare Pictures Limited First Floor Swan Buildings, 20 Swan Street Manchester M4 5JW on 30 January 2025
23 Dec 2024 AA Micro company accounts made up to 31 December 2023
09 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
03 Jul 2024 AD01 Registered office address changed from Simpson Wreford Llp Wellesley House Duke of Wellington Avenue London SE18 6SS United Kingdom to 39 Long Acre London WC2E 9LG on 3 July 2024
25 Apr 2024 MR04 Satisfaction of charge 134283110001 in full
23 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: transfer of shares 05/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2024 MA Memorandum and Articles of Association
18 Apr 2024 AP01 Appointment of Mr Steven Scott Michaels as a director on 5 April 2024
15 Apr 2024 TM01 Termination of appointment of Ravinder Singh Chahal as a director on 5 April 2024
15 Apr 2024 AP01 Appointment of Ms Michelle Morgan as a director on 22 January 2024
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 135
25 Jan 2024 MR01 Registration of charge 134283110001, created on 24 January 2024
20 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2023
11 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/12/2023.
06 Jul 2023 AA Micro company accounts made up to 31 December 2022
10 Feb 2023 AA Accounts for a dormant company made up to 31 December 2021
26 Jan 2023 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
04 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2023 MA Memorandum and Articles of Association
04 Jan 2023 SH08 Change of share class name or designation