Company NamePicture Scope International Ltd
Company StatusDissolved
Company Number03419406
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 9 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameRobert Knight
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address103 Alle De Hauts Riglard
Megeve
74120
France
Secretary NameJennifer Stevens
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBp206
Mougins
Zedek 06251
France
Secretary NameKings Mill Practice Ltd (Corporation)
StatusResigned
Appointed14 August 2007(10 years after company formation)
Appointment Duration5 years (resigned 14 August 2012)
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA
Secretary NameKings Mill Practice Ltd (Corporation)
StatusResigned
Appointed14 August 2012(15 years after company formation)
Appointment Duration5 years (resigned 21 August 2017)
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA

Location

Registered Address75 Park Lane
Croydon
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,037
Cash£4,623
Current Liabilities£6,735

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
30 August 2017Termination of appointment of Kings Mill Practice Ltd as a secretary on 21 August 2017 (1 page)
30 August 2017Termination of appointment of Kings Mill Practice Ltd as a secretary on 21 August 2017 (1 page)
30 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 August 2017Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA to 75 Park Lane Croydon CR9 1XS on 30 August 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
6 September 2012Appointment of Kings Mill Practice Ltd as a secretary (2 pages)
6 September 2012Termination of appointment of Philip Smith & Co Ltd as a secretary (1 page)
6 September 2012Appointment of Kings Mill Practice Ltd as a secretary (2 pages)
6 September 2012Termination of appointment of Philip Smith & Co Ltd as a secretary (1 page)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 October 2011Director's details changed for Robert Knight on 15 August 2010 (2 pages)
4 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Robert Knight on 15 August 2010 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Robert Knight on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Robert Knight on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Robert Knight on 1 October 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
28 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 September 2009Return made up to 14/08/09; full list of members (3 pages)
28 September 2009Return made up to 14/08/09; full list of members (3 pages)
28 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 January 2009Director's change of particulars / robert knight / 15/08/2007 (1 page)
26 January 2009Return made up to 14/08/08; full list of members (3 pages)
26 January 2009Director's change of particulars / robert knight / 15/08/2007 (1 page)
26 January 2009Return made up to 14/08/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Return made up to 14/08/07; full list of members (2 pages)
3 January 2008Return made up to 14/08/07; full list of members (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary resigned (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 14/08/06; full list of members (2 pages)
28 February 2007Return made up to 14/08/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2005Return made up to 14/08/05; full list of members (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 26 ferndale avenue chertsey surrey KT16 9RB (1 page)
6 September 2005Return made up to 14/08/05; full list of members (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 26 ferndale avenue chertsey surrey KT16 9RB (1 page)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 September 2004Return made up to 14/08/04; full list of members (6 pages)
16 September 2004Return made up to 14/08/04; full list of members (6 pages)
13 August 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
13 August 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 September 2002Return made up to 14/08/02; full list of members (6 pages)
26 September 2002Return made up to 14/08/02; full list of members (6 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
2 November 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
10 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Full accounts made up to 31 August 1999 (8 pages)
9 November 1999Full accounts made up to 31 August 1999 (8 pages)
30 September 1999Return made up to 14/08/99; no change of members (4 pages)
30 September 1999Return made up to 14/08/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
24 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
24 August 1998Return made up to 14/08/98; full list of members (6 pages)
24 August 1998Return made up to 14/08/98; full list of members (6 pages)
14 August 1997Incorporation (12 pages)
14 August 1997Incorporation (12 pages)