Company NamePictures From Another Room Limited
DirectorAlison Conley
Company StatusActive
Company Number03411771
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Alison Conley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Patrick Cronin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Elmcroft Crescent
London
NW11 9SY
Secretary NameDhakshayini Shanmugathas
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameJohn Edward Cousins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulstrode Street
London
W1M 5FR
Director NamePeter John Ramsaran
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulstrode Street
London
W1M 5FR
Director NameMr Patrick Cousins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£214,254
Cash£17,190
Current Liabilities£238,995

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

8 September 2020Termination of appointment of Dhakshayini Shanmugathas as a secretary on 7 September 2020 (1 page)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 March 2020Appointment of Mrs Alison Conley as a director on 20 February 2020 (2 pages)
27 March 2020Termination of appointment of Patrick Cousins as a director on 20 February 2020 (1 page)
20 December 2019Registered office address changed from Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
19 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
13 August 2019Notification of Patrick John Cousins as a person with significant control on 1 January 2019 (2 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
6 August 2019Cessation of John Cousins as a person with significant control on 1 January 2019 (1 page)
5 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1M 5FR to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
15 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
31 July 2012Appointment of Patrick Cousins as a director (2 pages)
31 July 2012Termination of appointment of Peter Ramsaran as a director (1 page)
31 July 2012Termination of appointment of Peter Ramsaran as a director (1 page)
31 July 2012Appointment of Patrick Cousins as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
2 June 2010Termination of appointment of John Cousins as a director (1 page)
2 June 2010Termination of appointment of John Cousins as a director (1 page)
2 June 2010Appointment of Peter John Ramsaran as a director (2 pages)
2 June 2010Appointment of Peter John Ramsaran as a director (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
21 October 2008Director's change of particulars / john cousins / 01/06/2008 (1 page)
21 October 2008Return made up to 30/07/08; full list of members (3 pages)
21 October 2008Return made up to 30/07/08; full list of members (3 pages)
21 October 2008Director's change of particulars / john cousins / 01/06/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
22 September 2007Return made up to 30/07/07; no change of members (6 pages)
22 September 2007Return made up to 30/07/07; no change of members (6 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
10 August 2006Return made up to 30/07/06; full list of members (6 pages)
10 August 2006Return made up to 30/07/06; full list of members (6 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
13 October 2005Return made up to 30/07/05; full list of members (6 pages)
13 October 2005Return made up to 30/07/05; full list of members (6 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
17 August 2004Return made up to 30/07/04; full list of members (6 pages)
17 August 2004Return made up to 30/07/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
23 December 2003Return made up to 30/07/03; full list of members (6 pages)
23 December 2003Return made up to 30/07/03; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
15 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
8 October 2002Return made up to 30/07/02; full list of members (6 pages)
8 October 2002Return made up to 30/07/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
5 September 2001Return made up to 30/07/01; full list of members (6 pages)
5 September 2001Return made up to 30/07/01; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
6 September 2000Return made up to 30/07/00; full list of members (6 pages)
6 September 2000Return made up to 30/07/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
22 September 1999Return made up to 30/07/99; no change of members (4 pages)
22 September 1999Return made up to 30/07/99; no change of members (4 pages)
28 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
3 September 1998Return made up to 30/07/98; full list of members (6 pages)
3 September 1998Return made up to 30/07/98; full list of members (6 pages)
12 February 1998Company name changed holy noodle music LIMITED\certificate issued on 13/02/98 (2 pages)
12 February 1998Company name changed holy noodle music LIMITED\certificate issued on 13/02/98 (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 1997Incorporation (13 pages)
30 July 1997Incorporation (13 pages)