New Fetter Lane
London
EC4A 3AQ
Secretary Name | Elizabeth Wedmore |
---|---|
Status | Closed |
Appointed | 10 April 2013(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Secretary Name | Mr Mervyn Bloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Lullington Garth London N12 7LU |
Secretary Name | Mr Bhupendra Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Wesdens Hendon Wood Lane London NW7 4HS |
Secretary Name | Caroline Gaukroger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2013) |
Role | Company Director |
Correspondence Address | 131 Edgware Road London W2 2AP |
Website | www.portobellopictures.com |
---|---|
Email address | [email protected] |
Telephone | 020 73137725 |
Telephone region | London |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Eric Abraham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,192,294 |
Cash | £131,335 |
Current Liabilities | £170,755 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
15 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 April 2015 | Company name changed portobello pictures LIMITED\certificate issued on 17/04/15
|
17 April 2015 | Change of name notice (2 pages) |
17 April 2015 | Change of name notice (2 pages) |
17 April 2015 | Company name changed portobello pictures LIMITED\certificate issued on 17/04/15
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Register(s) moved to registered inspection location (1 page) |
21 March 2014 | Register inspection address has been changed (1 page) |
21 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Registered office address changed from 131 Edgware Road London W2 2AP on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 131 Edgware Road London W2 2AP on 20 March 2014 (1 page) |
18 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Appointment of Elizabeth Wedmore as a secretary (1 page) |
26 April 2013 | Termination of appointment of Caroline Gaukroger as a secretary (1 page) |
26 April 2013 | Appointment of Elizabeth Wedmore as a secretary (1 page) |
26 April 2013 | Termination of appointment of Caroline Gaukroger as a secretary (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 April 2011 | Director's details changed for Eric Abraham on 31 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Director's details changed for Eric Abraham on 31 March 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Caroline Gaukroger on 31 March 2011 (1 page) |
11 April 2011 | Secretary's details changed for Caroline Gaukroger on 31 March 2011 (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Director's change of particulars / eric abraham / 14/09/2008 (1 page) |
28 April 2009 | Director's change of particulars / eric abraham / 14/09/2008 (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 September 2008 | Secretary appointed caroline gaukroger (2 pages) |
2 September 2008 | Secretary appointed caroline gaukroger (2 pages) |
2 September 2008 | Appointment terminated secretary bhupendra lakhani (1 page) |
2 September 2008 | Appointment terminated secretary bhupendra lakhani (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
18 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 May 2004 | Company name changed bioscope pictures LIMITED\certificate issued on 13/05/04 (2 pages) |
13 May 2004 | Company name changed bioscope pictures LIMITED\certificate issued on 13/05/04 (2 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members
|
23 April 2004 | Return made up to 31/03/04; full list of members
|
12 February 2004 | Company name changed portobello pictures LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed portobello pictures LIMITED\certificate issued on 12/02/04 (2 pages) |
18 July 2003 | Return made up to 31/03/03; full list of members (5 pages) |
18 July 2003 | Return made up to 31/03/03; full list of members (5 pages) |
4 June 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
21 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
23 April 2001 | Return made up to 31/03/01; full list of members
|
23 April 2001 | Return made up to 31/03/01; full list of members
|
20 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 May 2000 | Return made up to 31/03/00; full list of members
|
12 May 2000 | Return made up to 31/03/00; full list of members
|
14 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 October 1998 | Particulars of mortgage/charge (6 pages) |
3 October 1998 | Particulars of mortgage/charge (6 pages) |
26 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
26 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
12 May 1996 | Full accounts made up to 31 December 1994 (12 pages) |
12 May 1996 | Full accounts made up to 31 December 1994 (12 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
9 February 1996 | Full accounts made up to 31 December 1993 (12 pages) |
9 February 1996 | Full accounts made up to 31 December 1993 (12 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
4 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
19 February 1987 | Incorporation (17 pages) |
19 February 1987 | Certificate of Incorporation (1 page) |
19 February 1987 | Certificate of Incorporation (1 page) |
19 February 1987 | Incorporation (17 pages) |