Advanced company searchLink opens in new window

PICTUREHOUSE MARKETING LIMITED

Company number 04237233

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 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2012 DS01 Application to strike the company off the register
03 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
07 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
19 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
23 Aug 2010 CH01 Director's details changed for Mr Michael Anthony Brown on 26 July 2010
23 Aug 2010 AD01 Registered office address changed from 5 Maes Yr Ysgol Saron Ammanford Carmarthen SA18 3BJ Wales on 23 August 2010
20 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Michael Anthony Brown on 1 October 2009
20 Aug 2010 CH03 Secretary's details changed for Mr Paul Martin Frank Beadman on 20 June 2009
20 Aug 2010 CH01 Director's details changed for Mr Michael Anthony Brown on 20 June 2009
23 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
31 Jul 2009 363a Return made up to 19/06/09; full list of members
04 Jun 2009 AAMD Amended accounts made up to 31 December 2007
23 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 19/06/08; full list of members
08 Jul 2008 288c Director's Change of Particulars / michael brown / 01/04/2008 / HouseName/Number was: , now: 5; Street was: holly house manor farm, now: maes yr ysgol; Area was: south side steeple aston, now: saron; Post Town was: bicester, now: ammanford; Region was: oxfordshire, now: carmarthen; Country was: , now: wales
04 Jul 2008 287 Registered office changed on 04/07/2008 from the old forge studio paines hill steeple aston bicester oxfordshire OX25 4SQ
02 Jan 2008 288b Secretary resigned
23 Nov 2007 288a New secretary appointed
19 Nov 2007 288b Secretary resigned
18 Oct 2007 AA Total exemption full accounts made up to 31 December 2006