Company NamePicture Palace (Rebellion) Limited
Company StatusDissolved
Company Number03763983
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameChristina Carol Jules
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address119 Pembroke Road
London
N10 2JE
Director NameMs Rachel Lucinda Glaister
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2018)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Malcolm Gordon Craddock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameRachel Lucinda Craddock
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 July 2000)
RoleMarketing Executive
Correspondence Address13 Egbert Street
London
NW1 8LJ

Contact

Websitewww.picturepalace.com
Email address[email protected]
Telephone020 75868763
Telephone regionLondon

Location

Registered Address13 Egbert Street
London
NW1 8LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,365
Current Liabilities£1,366

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

26 February 2010Delivered on: 4 March 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Deed of charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the security account and the deposit and the debts represented by the deposit.
Outstanding
11 September 2000Delivered on: 19 September 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement dated 8TH september 2000 and the deed.
Particulars: All sums from time to time standing to the credit of the interest bearing sterling deposit account numbered 24357 and all entitlements to interest and other rights. See the mortgage charge document for full details.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
1 March 2018Application to strike the company off the register (3 pages)
13 July 2017Notification of Rachel Lucinda Glaister as a person with significant control on 3 May 2017 (2 pages)
13 July 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 July 2017Notification of Rachel Lucinda Glaister as a person with significant control on 3 May 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 June 2016Termination of appointment of Malcolm Gordon Craddock as a director on 15 August 2015 (1 page)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Termination of appointment of Malcolm Gordon Craddock as a director on 15 August 2015 (1 page)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Appointment of Ms Rachel Lucinda Glaister as a director on 15 August 2015 (2 pages)
1 June 2016Appointment of Ms Rachel Lucinda Glaister as a director on 15 August 2015 (2 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
4 February 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
4 February 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
7 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
7 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
22 March 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
5 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
27 May 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
12 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 May 2008Return made up to 04/05/08; full list of members (3 pages)
7 May 2008Return made up to 04/05/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
26 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 May 2007Return made up to 04/05/07; full list of members (2 pages)
29 May 2007Return made up to 04/05/07; full list of members (2 pages)
27 February 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
27 February 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
15 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
15 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 May 2005Return made up to 04/05/05; full list of members (2 pages)
31 May 2005Return made up to 04/05/05; full list of members (2 pages)
10 February 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
10 February 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
17 September 2004Registered office changed on 17/09/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
17 September 2004Registered office changed on 17/09/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
19 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
19 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (5 pages)
13 May 2004Return made up to 04/05/04; full list of members (5 pages)
15 June 2003Return made up to 04/05/03; full list of members (5 pages)
15 June 2003Return made up to 04/05/03; full list of members (5 pages)
21 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
19 August 2002Full accounts made up to 31 October 2001 (14 pages)
19 August 2002Full accounts made up to 31 October 2001 (14 pages)
28 May 2002Return made up to 04/05/02; full list of members (5 pages)
28 May 2002Return made up to 04/05/02; full list of members (5 pages)
31 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
25 May 2001Registered office changed on 25/05/01 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
25 May 2001Registered office changed on 25/05/01 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
8 May 2001Full accounts made up to 31 October 2000 (11 pages)
8 May 2001Full accounts made up to 31 October 2000 (11 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
27 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
14 April 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 19 edis street london NW1 8LE (1 page)
21 January 2000Registered office changed on 21/01/00 from: 19 edis street london NW1 8LE (1 page)
21 January 2000New director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
27 May 1999Registered office changed on 27/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
4 May 1999Incorporation (12 pages)
4 May 1999Incorporation (12 pages)