London
SE1 9BG
Director Name | Ms Olivia Mary Wright |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | International House 2- 4 Maddox Street London W1S 1QP |
Secretary Name | Olivia Mary Wright |
---|---|
Status | Current |
Appointed | 30 August 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | International House 2- 4 Maddox Street London W1S 1QP |
Director Name | Ms Jennifer May Holdsworth |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | International House 2- 4 Maddox Street London W1S 1QP |
Secretary Name | Ian David Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Marsworth Avenue Pinner Middlesex HA5 4TS |
Director Name | Stephen Lazarides |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 145a Kings Avenue Clapham London Sw4 |
Director Name | Mr Simon Durban |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | International House 2- 4 Maddox Street London W1S 1QP |
Secretary Name | Stephanie Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 21 St Helens Crescent Hastings East Sussex TN34 2EN |
Secretary Name | Mr Simon Durban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Denewood Close Watford Hertfordshire WD17 4SZ |
Director Name | Mr Stephen Parkin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2008) |
Role | Gallery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fenwick Terrace Preston Road North Shields Tyne & Wear NE29 0NB |
Secretary Name | Dora Dewsbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2014) |
Role | Company Director |
Correspondence Address | 12 Sivill House Columbia Road London E2 7PH |
Secretary Name | Mr Simon Durban |
---|---|
Status | Resigned |
Appointed | 11 March 2014(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | International House 2- 4 Maddox Street London W1S 1QP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.picturesonwalls.com |
---|---|
Email address | [email protected] |
Registered Address | International House 2- 4 Maddox Street London W1S 1QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £751,717 |
Cash | £622,197 |
Current Liabilities | £102,643 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 2 weeks from now) |
12 January 2021 | Memorandum and Articles of Association (6 pages) |
---|---|
12 January 2021 | Resolutions
|
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 November 2019 | Termination of appointment of Simon Durban as a director on 7 November 2019 (1 page) |
30 October 2019 | Appointment of Jennifer May Holdsworth as a director on 17 October 2019 (2 pages) |
17 September 2019 | Cessation of Mark Samuel Chambers as a person with significant control on 2 August 2019 (1 page) |
17 September 2019 | Notification of Mark Howard Stephens as a person with significant control on 2 August 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
30 August 2019 | Appointment of Olivia Mary Wright as a director on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Simon Durban as a secretary on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Olivia Mary Wright as a secretary on 30 August 2019 (2 pages) |
28 August 2019 | Appointment of Mr Mark Howard Stephens as a director on 20 August 2019 (2 pages) |
28 August 2019 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to International House 2- 4 Maddox Street London W1S 1QP on 28 August 2019 (1 page) |
19 June 2019 | Secretary's details changed for Mr Simon Durban on 1 June 2019 (1 page) |
19 June 2019 | Director's details changed for Mr Simon Durban on 1 June 2019 (2 pages) |
13 March 2019 | Registered office address changed from 12E Manor Road London N16 5SA to 27 Old Gloucester Street London WC1N 3AX on 13 March 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
14 March 2018 | Change of details for Mr Mark Samuel Chambers as a person with significant control on 10 April 2016 (2 pages) |
13 March 2018 | Secretary's details changed for Mr Simon Durban on 6 April 2016 (1 page) |
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
25 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Appointment of Mr Simon Durban as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Dora Dewsbery as a secretary (1 page) |
11 March 2014 | Termination of appointment of Dora Dewsbery as a secretary (1 page) |
11 March 2014 | Appointment of Mr Simon Durban as a secretary (2 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 14 June 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
25 June 2009 | Secretary's change of particulars / dora desberry / 31/12/2008 (1 page) |
25 June 2009 | Secretary's change of particulars / dora desberry / 31/12/2008 (1 page) |
28 December 2008 | Secretary appointed dora desberry (2 pages) |
28 December 2008 | Secretary appointed dora desberry (2 pages) |
23 December 2008 | Gbp ic 95/67\18/11/08\gbp sr 28@1=28\ (1 page) |
23 December 2008 | Gbp ic 95/67\18/11/08\gbp sr 28@1=28\ (1 page) |
16 December 2008 | Appointment terminated secretary simon durban (1 page) |
16 December 2008 | Appointment terminated director stephen parkin (1 page) |
16 December 2008 | Appointment terminated director stephen parkin (1 page) |
16 December 2008 | Appointment terminated secretary simon durban (1 page) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
24 April 2008 | Gbp ic 100/95\18/02/08\gbp sr 5@1=5\ (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Gbp ic 100/95\18/02/08\gbp sr 5@1=5\ (1 page) |
24 April 2008 | Resolutions
|
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 October 2005 | Return made up to 02/06/05; full list of members (3 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Return made up to 02/06/05; full list of members (3 pages) |
3 October 2005 | Location of debenture register (1 page) |
3 October 2005 | Location of debenture register (1 page) |
3 October 2005 | Location of register of members (1 page) |
23 July 2005 | New director appointed (4 pages) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | New director appointed (4 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
27 June 2005 | Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2005 | Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Incorporation (13 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Incorporation (13 pages) |
2 June 2004 | New secretary appointed (1 page) |