Advanced company searchLink opens in new window

HUDSON PICTURES LIMITED

Company number 06803987

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)
19 Mar 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 March 2013
29 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
01 Feb 2012 AA Total exemption full accounts made up to 31 January 2011
31 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Jacqueline Edenbrow on 27 January 2012
07 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
23 Feb 2011 AA Total exemption full accounts made up to 31 January 2010
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Thomas Robert Langhorne Astor on 4 December 2009
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 June 2009
  • GBP 3
12 Mar 2009 288a Director appointed jacqueline edenbrow
12 Mar 2009 288a Director appointed thomas robert langhorne astor
12 Mar 2009 288a Director appointed thomas anthony atencio
12 Mar 2009 88(2) Ad 28/01/09\gbp si 2@1=2\gbp ic 1/3\
01 Feb 2009 288b Appointment terminated secretary jpcors LIMITED
01 Feb 2009 288b Appointment terminated director john o'donnell
28 Jan 2009 NEWINC Incorporation