Company NamePicturescene Limited
Company StatusDissolved
Company Number02261465
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Hannah Louise Snashall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(16 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWorlds End Studios 132-134 Lots Road
London
SW10 0RJ
Director NameMr Nicholas Snashall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(21 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 16 March 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWorlds End Studios 132-134 Lots Road
London
SW10 0RJ
Director NameBrian Slade
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1992)
RoleLloyds Broker
Correspondence Address9 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameClare Calnan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1994)
RoleSolicitor
Correspondence Address9 Spencer Hill
Wimbledon
London
SW19 4PA
Director NamePamela Rosamond Dyson
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1994)
RoleRetired
Correspondence Address9 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameDoreen Josephine Rodbard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 1996)
RoleRetired
Correspondence Address6 Woodland Mews
Heathfield
East Sussex
TN21 8YY
Director NameJean Elizabeth Kerr
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 April 1997)
RoleSpeech Therapist
Correspondence Address323 Wimbledon Park Road
London
SW19 6NP
Secretary NameClare Calnan
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address9 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameOwen David South
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 1997)
RoleStudent
Correspondence AddressFlat 4
9 Spencer Hill Wimbledon
London
SW19 4PA
Director NameMr Simon Dyson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2004)
RoleDirector Of Personnel
Country of ResidenceEngland
Correspondence Address84 Kings Road
Wimbledon
London
SW19 8QW
Director NameSusan Khabiri
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1998)
RoleCredit Management
Correspondence AddressFlat 5 9 Spencer Hill
London
SW19 4PA
Secretary NameOwen David South
NationalityBritish
StatusResigned
Appointed26 April 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressFlat 4
9 Spencer Hill Wimbledon
London
SW19 4PA
Director NameJohn Richard Christopher Gilbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(8 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 September 2003)
RoleBanker
Correspondence AddressFlat 2 9 Spencer Hill
London
SW19 4PA
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1999)
RoleBanker/Accountant
Correspondence AddressFlat 4 9 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameDarren Hackett
NationalityBritish
StatusResigned
Appointed03 January 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1999)
RoleBanker/Accountant
Correspondence AddressFlat 4 9 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameChristopher James Wadsworth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2001)
RoleBanker
Correspondence Address42 Florence Road
London
SW19 8TJ
Director NameTimothy John Lander
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2002)
RoleBanker
Correspondence Address24 Sarsfeld Road
London
SW12 8HN
Director NameGraham Arthur
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAn Sgurr Achintraid
Kishorn
Strathcarron
Ross-Shire
IV54 8XB
Scotland
Secretary NameChristopher James Wadsworth
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 May 2001)
RoleBanker
Correspondence Address42 Florence Road
London
SW19 8TJ
Secretary NameTimothy John Lander
NationalityBritish
StatusResigned
Appointed25 May 2001(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2003)
RoleBanker
Correspondence Address24 Sarsfeld Road
London
SW12 8HN
Director NameJames Alexander Howard
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2001(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2006)
RoleFinancial
Correspondence AddressFlat 3
9 Spencer Hill
London
SW19 4PA
Director NameEloise Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(14 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 9 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameEloise Jones
NationalityBritish
StatusResigned
Appointed17 May 2003(14 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 9 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMichael Schumacher
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2006)
RoleManager
Correspondence AddressFlat 2 9 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMr Senaka Attygalle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(17 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 March 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address44 Dupont Road
London
SW20 8EQ
Director NameDaniel Michael Brown
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2009)
RoleMarketing Director
Correspondence AddressFlat 2
9 Spencer Hill Wimbledon
London
SW19 4PA

Location

Registered AddressWorlds End Studios
132-134 Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£6,000
Net Worth£14,794
Cash£13,775
Current Liabilities£800

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
3 November 2020Change of details for Mr Nicholas Snashall as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Nicholas Snashall on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mrs Hannah Louise Snashall on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from 9 Spencer Hill Wimbledon London SW19 4PA to Worlds End Studios 132-134 Lots Road London SW10 0RJ on 3 November 2020 (1 page)
8 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
5 May 2018Termination of appointment of Senaka Attygalle as a director on 28 March 2018 (1 page)
5 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Termination of appointment of Graham Arthur as a director on 30 May 2017 (1 page)
5 June 2017Termination of appointment of Graham Arthur as a director on 30 May 2017 (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(7 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(7 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
18 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(7 pages)
18 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(7 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 August 2014Director's details changed for Graham Arthur on 25 May 2013 (2 pages)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
11 August 2014Director's details changed for Graham Arthur on 25 May 2013 (2 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
6 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
18 February 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
18 February 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 August 2012Director's details changed for Graham Arthur on 1 May 2012 (2 pages)
6 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
6 August 2012Director's details changed for Graham Arthur on 1 May 2012 (2 pages)
6 August 2012Director's details changed for Graham Arthur on 1 May 2012 (2 pages)
6 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
4 August 2012Director's details changed for Seneka Attgalle on 28 May 2011 (2 pages)
4 August 2012Director's details changed for Mr Nicholas Snashall on 24 May 2012 (2 pages)
4 August 2012Director's details changed for Mr Nicholas Snashall on 24 May 2012 (2 pages)
4 August 2012Director's details changed for Hannah Louise Snashall on 24 May 2012 (2 pages)
4 August 2012Director's details changed for Hannah Louise Snashall on 24 May 2012 (2 pages)
4 August 2012Director's details changed for Seneka Attgalle on 28 May 2011 (2 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 August 2011Director's details changed for Seneka Attgalle on 27 August 2011 (2 pages)
28 August 2011Director's details changed for Seneka Attgalle on 27 August 2011 (2 pages)
17 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
16 August 2011Director's details changed for Seneka Attgalle on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Seneka Attgalle on 16 August 2011 (2 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 October 2010Termination of appointment of Eloise Jones as a secretary (1 page)
21 October 2010Termination of appointment of Eloise Jones as a director (1 page)
21 October 2010Termination of appointment of Eloise Jones as a director (1 page)
21 October 2010Termination of appointment of Eloise Jones as a secretary (1 page)
24 July 2010Director's details changed for Eloise Jones on 24 May 2010 (2 pages)
24 July 2010Director's details changed for Hannah Louise Snashall on 24 May 2010 (2 pages)
24 July 2010Director's details changed for Eloise Jones on 24 May 2010 (2 pages)
24 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
24 July 2010Director's details changed for Hannah Louise Snashall on 24 May 2010 (2 pages)
24 July 2010Director's details changed for Graham Arthur on 24 May 2010 (2 pages)
24 July 2010Director's details changed for Seneka Attgalle on 24 May 2010 (2 pages)
24 July 2010Director's details changed for Graham Arthur on 24 May 2010 (2 pages)
24 July 2010Director's details changed for Seneka Attgalle on 24 May 2010 (2 pages)
24 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
6 April 2010Termination of appointment of Daniel Brown as a director (1 page)
6 April 2010Appointment of Mr Nicholas Snashall as a director (2 pages)
6 April 2010Appointment of Mr Nicholas Snashall as a director (2 pages)
6 April 2010Termination of appointment of Daniel Brown as a director (1 page)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 July 2009Return made up to 24/05/09; full list of members (5 pages)
8 July 2009Return made up to 24/05/09; full list of members (5 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 June 2008Return made up to 24/05/08; full list of members (6 pages)
24 June 2008Return made up to 24/05/08; full list of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 July 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 August 2006Return made up to 24/05/06; full list of members (9 pages)
30 August 2006Return made up to 24/05/06; full list of members (9 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 July 2005Director resigned (1 page)
1 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 July 2003New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 June 2002Return made up to 24/05/02; full list of members (9 pages)
15 June 2002Return made up to 24/05/02; full list of members (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 September 2001Return made up to 24/05/01; full list of members (8 pages)
17 September 2001Return made up to 24/05/01; full list of members (8 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
11 December 2000Full accounts made up to 31 March 2000 (8 pages)
11 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 1999Full accounts made up to 31 March 1999 (7 pages)
15 September 1999Full accounts made up to 31 March 1999 (7 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
15 June 1999Return made up to 24/05/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Return made up to 24/05/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 June 1998Return made up to 24/05/98; no change of members (6 pages)
15 June 1998Return made up to 24/05/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Return made up to 24/05/97; full list of members
  • 363(287) ‐ Registered office changed on 01/08/97
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1997Return made up to 24/05/97; full list of members
  • 363(287) ‐ Registered office changed on 01/08/97
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Full accounts made up to 31 March 1995 (7 pages)
14 August 1995Full accounts made up to 31 March 1995 (7 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1988Incorporation (13 pages)
24 May 1988Incorporation (13 pages)