Advanced company searchLink opens in new window

HEADLINE PICTURES (QUARTET) LIMITED

Company number 06647748

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)
08 Jan 2024 PSC07 Cessation of Headline Pictures Limited as a person with significant control on 6 April 2016
08 Jan 2024 PSC02 Notification of Headline Pictures Limited as a person with significant control on 6 April 2016
18 Oct 2023 AP01 Appointment of Mme Laurence Lenica as a director on 30 September 2023
16 Oct 2023 TM02 Termination of appointment of Derek Arthur Stubbs as a secretary on 30 September 2023
16 Oct 2023 TM01 Termination of appointment of Derek Arthur Stubbs as a director on 30 September 2023
16 Oct 2023 AP04 Appointment of Sk15 Ltd as a secretary on 30 September 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
06 Jan 2023 CH01 Director's details changed for Mr Derek Arthur Stubbs on 18 November 2022
06 Jan 2023 CH03 Secretary's details changed for Mr Derek Arthur Stubbs on 18 November 2022
06 Jan 2023 CH01 Director's details changed for Mr Christian Baute on 18 November 2022
19 Dec 2022 AD01 Registered office address changed from C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 19 December 2022
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
20 Jul 2021 AD02 Register inspection address has been changed from Bentinck House 3-8 Bolsover Street Fitzrovia London W1W 6AB England to 22 Golden Square London W1F 9AD
16 Dec 2020 TM01 Termination of appointment of Adrian Clive Gifford as a director on 7 December 2020
07 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from 5 Charlotte Square Newcastle upon Tyne NE1 4XF to C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 12 July 2019
18 Jun 2019 TM01 Termination of appointment of Stewart Mackinnon as a director on 24 May 2019
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018