Advanced company searchLink opens in new window

UNCONDITIONAL PICTURES LTD

Company number 06244508

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)
30 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
16 Mar 2016 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016
27 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
15 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
29 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 31 July 2012
31 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
21 May 2012 TM02 Termination of appointment of Croucher Needham Limited as a secretary
21 May 2012 AD01 Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 May 2012
20 Oct 2011 AP01 Appointment of Dawn Kathreen Macdonald as a director
10 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Oct 2011 CERTNM Company name changed st. Martin management LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
07 Oct 2011 CONNOT Change of name notice
06 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Aug 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
27 Jul 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 27 July 2010
26 Jul 2010 AP04 Appointment of Croucher Needham Limited as a secretary
26 Jul 2010 TM02 Termination of appointment of Portland Registrars Limited as a secretary
08 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
28 May 2009 363a Return made up to 11/05/09; full list of members
28 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008