SALON PICTURES LIMITED

08353909
STERLING FORD, CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN

Documents

Documents
Date Category Description Pages
14 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
21 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 16 Buy now
21 Mar 2023 resolution Resolution 1 Buy now
13 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 officers Termination of appointment of director (Ian Christopher Berg) 1 Buy now
03 Oct 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jan 2022 accounts Annual Accounts 11 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Annual Accounts 10 Buy now
14 Feb 2020 resolution Resolution 2 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2019 accounts Annual Accounts 8 Buy now
30 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2019 capital Return of Allotment of shares 3 Buy now
15 May 2019 miscellaneous Second filing of Confirmation Statement dated 09/01/2019 6 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jan 2019 capital Return of Allotment of shares 3 Buy now
14 Jan 2019 capital Return of Allotment of shares 3 Buy now
11 Jan 2019 capital Return of Allotment of shares 3 Buy now
30 Oct 2018 accounts Annual Accounts 7 Buy now
06 Jul 2018 officers Termination of appointment of director (Christopher John Reynolds) 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2018 miscellaneous Second filing of Confirmation Statement dated 09/01/2017 7 Buy now
22 Mar 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
16 Mar 2018 capital Return of Allotment of shares 3 Buy now
07 Mar 2018 capital Return of Allotment of shares 4 Buy now
07 Mar 2018 capital Return of Allotment of shares 4 Buy now
07 Mar 2018 capital Return of Allotment of shares 4 Buy now
07 Mar 2018 capital Return of Allotment of shares 4 Buy now
05 Mar 2018 officers Change of particulars for director (Mr Nicholas Andrew Charles Taussig) 2 Buy now
05 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2018 officers Change of particulars for secretary (Paul Van Carter) 1 Buy now
05 Mar 2018 officers Change of particulars for director (Mr Paul Cameron Van Carter) 2 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2018 capital Return of Allotment of shares 4 Buy now
26 Jan 2018 capital Return of Allotment of shares 4 Buy now
26 Jan 2018 capital Return of Allotment of shares 4 Buy now
26 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 Jan 2018 capital Return of Allotment of shares 4 Buy now
19 Jan 2018 accounts Annual Accounts 7 Buy now
31 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2017 officers Appointment of director (Mr Ian Christopher Berg) 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Nov 2016 accounts Annual Accounts 5 Buy now
02 Mar 2016 officers Appointment of director (Christopher John Reynolds) 3 Buy now
04 Feb 2016 annual-return Annual Return 8 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2016 officers Change of particulars for director (Mr Nicholas Andrew Charles Taussig) 2 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 accounts Annual Accounts 4 Buy now
16 Sep 2015 officers Change of particulars for director (Mr Paul Cameron Carter) 2 Buy now
16 Sep 2015 officers Change of particulars for secretary (Paul Cameron Carter) 1 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 accounts Annual Accounts 5 Buy now
23 Jan 2014 annual-return Annual Return 5 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2013 officers Appointment of director (Mr Nicholas Andrew Charles Taussig) 2 Buy now
09 Jan 2013 incorporation Incorporation Company 8 Buy now