Advanced company searchLink opens in new window

PARKHOUSE PICTURES FILMS LIMITED

Company number 09764202

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)
23 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
07 Sep 2023 CH01 Director's details changed for Mrs Tracy Michelle Jarvis on 7 September 2023
07 Sep 2023 CH01 Director's details changed for Mr Stephen Paul Jarvis on 7 September 2023
07 Sep 2023 TM02 Termination of appointment of Pamela Claire Holt as a secretary on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of Grant Keith Middleton as a director on 7 September 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
25 Sep 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2022 AD01 Registered office address changed from The Studio Chorley Old Road Bolton BL1 5SL England to 85 First Floor Great Portland Street London W1W 7LT on 20 September 2022
29 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
18 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
13 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
04 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
18 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
31 Jul 2019 PSC07 Cessation of Jon-Paul Gatenby Morrey as a person with significant control on 31 July 2019
31 Jul 2019 PSC01 Notification of Tracey Michelle Jarvis as a person with significant control on 31 July 2019
31 Jul 2019 PSC01 Notification of Stephen Paul Jarvis as a person with significant control on 31 July 2019
31 Jul 2019 AP03 Appointment of Mrs Pamela Claire Holt as a secretary on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from Eam London Limited 20 Bunhill Row London EC1Y 8UE to The Studio Chorley Old Road Bolton BL1 5SL on 31 July 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
13 Sep 2017 AP01 Appointment of Mr Grant Middleton as a director on 8 September 2017