- Company Overview for PICTURE PEOPLE MSP (SC217971)
- Filing history for PICTURE PEOPLE MSP (SC217971)
- People for PICTURE PEOPLE MSP (SC217971)
- More for PICTURE PEOPLE MSP (SC217971)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Nov 2024 | AP01 | Appointment of Mr Christopher Clarke Hird as a director on 5 November 2024 | |
23 Nov 2024 | TM01 | Termination of appointment of Thomas Gregory Prag as a director on 5 November 2024 | |
23 Nov 2024 | TM01 | Termination of appointment of Richard Simon Cole-Hamilton as a director on 5 November 2024 | |
23 Nov 2024 | TM01 | Termination of appointment of Gavin Webster Anderson as a director on 5 November 2024 | |
04 Sep 2024 | CERTNM |
Company name changed media support partnership\certificate issued on 04/09/24
|
|
04 Sep 2024 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
04 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
24 Mar 2022 | CH01 | Director's details changed for Nicola Mary Battersby Harford on 1 March 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
20 May 2019 | AD01 | Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ Scotland to 1 Bellfield Drive North Kessock Inverness IV1 3XT on 20 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |