PICTURE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Alistair William Murray Milne on 2025-02-28

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Registered office address changed from Europa House Goldstone Villas Hove East Sussex W4 2EF to Europa House Goldstone Villas Hove BN3 3RQ on 2024-11-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Alistair William Murray Milne on 2024-02-21

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-02-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL EVANS

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WILLIAM MURRAY MILNE / 22/02/2010

View Document

29/03/1029 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MR MICHAEL EVANS

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL EVANS MILNE

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MILNE / 01/02/2009

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL EVANS MILNE / 01/02/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: BOYDELL AND CO 89 CHISWICK HIGH ROAD LONDON W4 2EF

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 95 LOWTHER ROAD BRIGHTON SUSSEX BN1 6LH

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 73 DEANS ROAD LONDON W7 3QD

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 73 DEANS ROAD LONDON W7 3QD

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 33 MARLOES ROAD LONDON W8 6LG

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information