PICKLED IMAGE THEATRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-02-21 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR JEFFERY JAMES ANDREWS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWNEY

View Document

02/07/192 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 44 CO-OPERATION ROAD BRISTOL BS5 6EJ ENGLAND

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/10/171 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 21/02/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA EMMA ANDREWS / 01/02/2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY DOWNEY / 01/02/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 45 CARLYLE ROAD BRISTOL BS5 6HQ

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 21/02/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 21/02/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 21/02/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 21/02/12 NO MEMBER LIST

View Document

10/10/1110 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 21/02/11 NO MEMBER LIST

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY DOWNEY / 12/03/2010

View Document

12/03/1012 March 2010 21/02/10 NO MEMBER LIST

View Document

03/12/093 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

17/12/0717 December 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 21/02/07

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 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