VIEW PICTURES LIMITED



Company Documents

DateDescription
04/08/234 August 2023 Register inspection address has been changed from 8 Nashenden Lane Rochester Kent ME1 3JQ England to 9 Nashenden Lane Rochester ME1 3JQ

View Document

04/08/234 August 2023 Director's details changed for Ms Susan Bockelmann on 2022-07-24

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
21/10/2121 October 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/07/2123 July 2021 Termination of appointment of Dennis Clifford Gilbert as a director on 2021-06-12

View Document

23/07/2123 July 2021 Termination of appointment of Dennis Clifford Gilbert as a secretary on 2021-06-12

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/10/1731 October 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
21/10/1521 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 SAIL ADDRESS CREATED

View Document

11/10/1311 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE PEEKE-VOUT

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 2 WHITACRE MEWS 26-34 STANNARY STREET LONDON SE11 4AB

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGARET PEEKE-VOUT / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CLIFFORD GILBERT / 01/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DENNIS CLIFFORD GILBERT / 01/11/2009

View Document

31/10/0931 October 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 14 THE DOVE CENTRE 109 BARTHOLOMEW ROAD LONDON NW5 2BJ

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document



02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 06/10/03; CHANGE OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 06/10/03; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: WESTMINSTER BANK CHAMBERS 11 BRIDGE ROAD EAST MOLESEY SURREY KT8 9EU

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company