VIEW PICTURES LIMITED
Company Documents
Date | Description |
---|---|
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 |
04/08/234 August 2023 | Director's details changed for Ms Susan Bockelmann on 2022-07-24 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
21/10/2121 October 2021 | Confirmation statement made on 2021-07-23 with updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
23/07/2123 July 2021 | Termination of appointment of Dennis Clifford Gilbert as a director on 2021-06-12 |
23/07/2123 July 2021 | Termination of appointment of Dennis Clifford Gilbert as a secretary on 2021-06-12 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1731 October 2017 | 31/10/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
21/10/1521 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
03/11/143 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
11/10/1311 October 2013 | SAIL ADDRESS CREATED |
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 |
11/10/1311 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR YVONNE PEEKE-VOUT |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 2 WHITACRE MEWS 26-34 STANNARY STREET LONDON SE11 4AB |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
09/11/099 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGARET PEEKE-VOUT / 01/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CLIFFORD GILBERT / 01/11/2009 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS CLIFFORD GILBERT / 01/11/2009 |
31/10/0931 October 2009 | 31/10/09 TOTAL EXEMPTION FULL |
03/11/083 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 14 THE DOVE CENTRE 109 BARTHOLOMEW ROAD LONDON NW5 2BJ |
21/11/0721 November 2007 | DIRECTOR RESIGNED |
21/11/0721 November 2007 | DIRECTOR RESIGNED |
21/11/0721 November 2007 | DIRECTOR RESIGNED |
02/11/072 November 2007 | DIRECTOR RESIGNED |
02/11/072 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/11/072 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/11/072 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/10/039 October 2003 | RETURN MADE UP TO 06/10/03; CHANGE OF MEMBERS |
09/10/039 October 2003 | RETURN MADE UP TO 06/10/03; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
25/11/0225 November 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/10/0128 October 2001 | NEW DIRECTOR APPOINTED |
22/10/0122 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
26/10/0026 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
08/06/008 June 2000 | NEW DIRECTOR APPOINTED |
31/10/9931 October 1999 | FULL ACCOUNTS MADE UP TO 31/10/99 |
26/10/9926 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
10/02/9910 February 1999 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
10/02/9910 February 1999 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
22/01/9922 January 1999 | REGISTERED OFFICE CHANGED ON 22/01/99 FROM: WESTMINSTER BANK CHAMBERS 11 BRIDGE ROAD EAST MOLESEY SURREY KT8 9EU |
22/01/9922 January 1999 | NEW SECRETARY APPOINTED |
21/01/9921 January 1999 | SECRETARY RESIGNED |
31/10/9831 October 1998 | FULL ACCOUNTS MADE UP TO 31/10/98 |
15/12/9715 December 1997 | REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
15/12/9715 December 1997 | NEW SECRETARY APPOINTED |
15/12/9715 December 1997 | NEW DIRECTOR APPOINTED |
15/12/9715 December 1997 | NEW DIRECTOR APPOINTED |
15/12/9715 December 1997 | NEW DIRECTOR APPOINTED |
15/12/9715 December 1997 | SECRETARY RESIGNED |
15/12/9715 December 1997 | DIRECTOR RESIGNED |
06/10/976 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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