London
N10 2JE
Director Name | Ms Rachel Lucinda Glaister |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 May 2018) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egbert Street London NW1 8LJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Malcolm Gordon Craddock |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egbert Street London NW1 8LJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Rachel Lucinda Craddock |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 July 2000) |
Role | Marketing Executive |
Correspondence Address | 13 Egbert Street London NW1 8LJ |
Website | www.picturepalace.com |
---|---|
Email address | [email protected] |
Telephone | 020 75868763 |
Telephone region | London |
Registered Address | 13 Egbert Street London NW1 8LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,365 |
Current Liabilities | £1,366 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 February 2010 | Delivered 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 2000 | Delivered 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 |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2018 | Application to strike the company off the register (3 pages) |
13 July 2017 | Notification of Rachel Lucinda Glaister as a person with significant control on 3 May 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
13 July 2017 | Notification of Rachel Lucinda Glaister as a person with significant control on 3 May 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 June 2016 | Termination of appointment of Malcolm Gordon Craddock as a director on 15 August 2015 (1 page) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Malcolm Gordon Craddock as a director on 15 August 2015 (1 page) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Ms Rachel Lucinda Glaister as a director on 15 August 2015 (2 pages) |
1 June 2016 | Appointment of Ms Rachel Lucinda Glaister as a director on 15 August 2015 (2 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 February 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
4 February 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
7 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
22 March 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
5 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
27 May 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
12 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
26 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
27 February 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
27 February 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
15 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
15 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
10 February 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
10 February 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (5 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (5 pages) |
15 June 2003 | Return made up to 04/05/03; full list of members (5 pages) |
15 June 2003 | Return made up to 04/05/03; full list of members (5 pages) |
21 May 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 May 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
28 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
28 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
31 May 2001 | Return made up to 04/05/01; full list of members
|
31 May 2001 | Return made up to 04/05/01; full list of members
|
25 May 2001 | Registered office changed on 25/05/01 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
8 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 04/05/00; full list of members
|
27 June 2000 | Return made up to 04/05/00; full list of members
|
14 April 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
14 April 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 19 edis street london NW1 8LE (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 19 edis street london NW1 8LE (1 page) |
21 January 2000 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Incorporation (12 pages) |
4 May 1999 | Incorporation (12 pages) |