Company NamePictures And Words Communications Limited
Company StatusDissolved
Company Number02716392
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRupert Antony Kemble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(same day as company formation)
RoleGraphic Designer
Correspondence Address2 Mitchell Court
9-11 Upper Richmond Road West
London
SW14 8ED
Secretary NameHelen Baker
NationalityBritish
StatusClosed
Appointed31 March 2006(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address33 Church Avenue
East Sheen
London
SW14 8NW
Director NameTeena Fern Lyons
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RolePublic Relations
Correspondence Address64 Ravensmead Way
London
W4 1TS
Secretary NameTeena Fern Lyons
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address64 Ravensmead Way
London
W4 1TS
Director NameJeremy Ernest Light
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 July 2004)
RoleCopywriter And Designer
Correspondence Address17 Pembroke Avenue
Pinner
Middlesex
HA5 1JP
Secretary NameRupert Antony Kemble
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address7 Little Woodlands
Windsor
Berkshire
SL4 3RF
Secretary NameLaura Jane Povey
NationalityBritish
StatusResigned
Appointed23 July 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address7 Little Woodlands
Windsor
Berkshire
SL4 3RF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBurlington House
64 Chiswick High Road
Chiswick
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

50 at £1Mr R.a. Kemble
100.00%
Ordinary

Financials

Year2014
Turnover£179,106
Gross Profit£72,048
Net Worth£111,258
Cash£3,342
Current Liabilities£49,853

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
17 August 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 50
(14 pages)
17 August 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 50
(14 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 July 2009Return made up to 20/05/09; full list of members (3 pages)
27 July 2009Return made up to 20/05/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 December 2008Return made up to 20/05/08; no change of members (6 pages)
5 December 2008Return made up to 20/05/08; no change of members (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 August 2007Return made up to 20/05/07; no change of members (6 pages)
7 August 2007Return made up to 20/05/07; no change of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Return made up to 20/05/06; full list of members (6 pages)
24 November 2005£ sr 50@1 13/07/04 (1 page)
24 November 2005£ sr 50@1 13/07/04 (1 page)
26 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 September 2005Return made up to 20/05/05; full list of members (6 pages)
29 September 2005Return made up to 20/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
11 August 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
11 August 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
11 August 2004Registered office changed on 11/08/04 from: 5 westway centre 69 saint marks road london W10 6JG (1 page)
11 August 2004Registered office changed on 11/08/04 from: 5 westway centre 69 saint marks road london W10 6JG (1 page)
10 June 2004Return made up to 20/05/04; full list of members (7 pages)
10 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Return made up to 20/05/03; full list of members (7 pages)
10 June 2003Return made up to 20/05/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
24 May 2002Return made up to 20/05/02; full list of members (7 pages)
24 May 2002Return made up to 20/05/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (8 pages)
14 April 2001Full accounts made up to 30 June 2000 (8 pages)
1 November 2000Registered office changed on 01/11/00 from: 50 kent house 87 regent street london W1R 7HF (1 page)
1 November 2000Registered office changed on 01/11/00 from: 50 kent house 87 regent street london W1R 7HF (1 page)
12 June 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
12 June 2000Return made up to 20/05/00; full list of members (6 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Full accounts made up to 30 June 1999 (8 pages)
10 November 1999Full accounts made up to 30 June 1999 (8 pages)
1 June 1999Return made up to 20/05/99; no change of members (4 pages)
1 June 1999Return made up to 20/05/99; no change of members (4 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1998Full accounts made up to 30 June 1998 (11 pages)
26 October 1998Full accounts made up to 30 June 1998 (11 pages)
29 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1998Return made up to 20/05/98; full list of members (6 pages)
10 September 1997Full accounts made up to 30 June 1997 (11 pages)
10 September 1997Full accounts made up to 30 June 1997 (11 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
31 May 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1997Return made up to 20/05/97; no change of members (4 pages)
23 September 1996Full accounts made up to 30 June 1996 (11 pages)
23 September 1996Full accounts made up to 30 June 1996 (11 pages)
3 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Return made up to 20/05/96; full list of members (6 pages)
5 December 1995Full accounts made up to 30 June 1995 (11 pages)
5 December 1995Full accounts made up to 30 June 1995 (11 pages)
14 June 1995New director appointed (2 pages)
4 April 1995Full accounts made up to 30 June 1994 (11 pages)
4 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)