ROBERT HARDING PICTURE LIBRARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-11-06 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Change of details for a person with significant control

View Document

22/01/2522 January 2025 Secretary's details changed for Dinah Harding on 2025-01-20

View Document

22/01/2522 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Robert Allan Harding as a person with significant control on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Robert Allan Harding on 2025-01-20

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

10/10/2310 October 2023 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

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

14/11/2214 November 2022 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Robert Allan Harding on 2022-11-14

View Document

14/11/2214 November 2022 Secretary's details changed for Dinah Harding on 2022-11-14

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

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

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

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

View Accounts

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1524 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN HARDING / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DINAH HARDING / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 58-59 GREAT MARLBOROUGH STREET LONDON W1F 7JY

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/11/9817 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 CAP £9900 24/02/98

View Document

19/12/9719 December 1997 £ NC 100/10000 11/12/97

View Document

19/12/9719 December 1997 NC INC ALREADY ADJUSTED 11/12/97

View Document

19/12/9719 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/97

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/11/9713 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 06/11/95; CHANGE OF MEMBERS

View Document

07/11/957 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 AUDITOR'S RESIGNATION

View Document

10/05/9510 May 1995 AUDITOR'S RESIGNATION

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 26/07/89; NO CHANGE OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/08/788 August 1978 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