PICTURESONWALLS LIMITED

05143539
INTERNATIONAL HOUSE 2- 4 MADDOX STREET LONDON ENGLAND W1S 1QP

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2024 accounts Annual Accounts 6 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 officers Appointment of secretary (Ms Jennifer Holdsworth) 2 Buy now
10 May 2023 officers Termination of appointment of director (Olivia Mary Wright) 1 Buy now
10 May 2023 officers Termination of appointment of secretary (Olivia Mary Wright) 1 Buy now
09 Jan 2023 accounts Annual Accounts 7 Buy now
11 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 7 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 7 Buy now
12 Jan 2021 resolution Resolution 1 Buy now
12 Jan 2021 incorporation Memorandum Articles 6 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 7 Buy now
14 Nov 2019 officers Termination of appointment of director (Simon Durban) 1 Buy now
30 Oct 2019 officers Appointment of director (Jennifer May Holdsworth) 2 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2019 officers Appointment of director (Olivia Mary Wright) 2 Buy now
30 Aug 2019 officers Termination of appointment of secretary (Simon Durban) 1 Buy now
30 Aug 2019 officers Appointment of secretary (Olivia Mary Wright) 2 Buy now
28 Aug 2019 officers Appointment of director (Mr Mark Howard Stephens) 2 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2019 officers Change of particulars for director (Mr Simon Durban) 2 Buy now
19 Jun 2019 officers Change of particulars for secretary (Mr Simon Durban) 1 Buy now
13 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2019 accounts Annual Accounts 8 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2018 officers Change of particulars for secretary (Mr Simon Durban) 1 Buy now
02 Mar 2018 accounts Annual Accounts 7 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 7 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
30 Mar 2016 accounts Annual Accounts 7 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 7 Buy now
01 Jul 2014 officers Change of particulars for director (Mr Simon Durban) 2 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
30 Mar 2014 accounts Annual Accounts 3 Buy now
11 Mar 2014 officers Appointment of secretary (Mr Simon Durban) 2 Buy now
11 Mar 2014 officers Termination of appointment of secretary (Dora Dewsbery) 1 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 3 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 accounts Annual Accounts 4 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 accounts Annual Accounts 6 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
02 Nov 2009 accounts Annual Accounts 8 Buy now
26 Jun 2009 annual-return Return made up to 02/06/09; full list of members 4 Buy now
25 Jun 2009 officers Secretary's change of particulars / dora desberry / 31/12/2008 1 Buy now
28 Dec 2008 officers Secretary appointed dora desberry 2 Buy now
23 Dec 2008 capital Gbp ic 95/67\18/11/08\gbp sr 28@1=28\ 1 Buy now
16 Dec 2008 officers Appointment terminated secretary simon durban 1 Buy now
16 Dec 2008 officers Appointment terminated director stephen parkin 1 Buy now
01 Nov 2008 accounts Annual Accounts 8 Buy now
12 Jun 2008 annual-return Return made up to 02/06/08; full list of members 4 Buy now
24 Apr 2008 resolution Resolution 2 Buy now
24 Apr 2008 capital Gbp ic 100/95\18/02/08\gbp sr 5@1=5\ 1 Buy now
17 Oct 2007 accounts Annual Accounts 7 Buy now
28 Jul 2007 officers New director appointed 2 Buy now
25 Jul 2007 officers Director resigned 1 Buy now
15 Jun 2007 annual-return Return made up to 02/06/07; full list of members 3 Buy now
15 Jun 2007 officers Director's particulars changed 1 Buy now
11 Jan 2007 officers New secretary appointed 2 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
09 Oct 2006 accounts Annual Accounts 6 Buy now
21 Jul 2006 annual-return Return made up to 02/06/06; full list of members 3 Buy now
31 Oct 2005 accounts Annual Accounts 6 Buy now
03 Oct 2005 annual-return Return made up to 02/06/05; full list of members 3 Buy now
03 Oct 2005 address Location of debenture register 1 Buy now
03 Oct 2005 address Registered office changed on 03/10/05 from: harrovian business village bessborough road harrow middlesex HA1 3EX 1 Buy now
03 Oct 2005 address Location of register of members 1 Buy now
23 Jul 2005 officers New director appointed 4 Buy now
23 Jul 2005 officers New secretary appointed 2 Buy now
23 Jul 2005 officers Secretary resigned 1 Buy now
27 Jun 2005 capital Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Jun 2004 officers Director resigned 1 Buy now
07 Jun 2004 officers New director appointed 1 Buy now
02 Jun 2004 officers New secretary appointed 1 Buy now
02 Jun 2004 officers Secretary resigned 1 Buy now
02 Jun 2004 incorporation Incorporation Company 13 Buy now