London
SE25 5HD
Director Name | Elizabeth Whelan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Actress Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sonning Road London SE25 5HD |
Director Name | Ms Lisa Joanne Whelan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2013(8 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sonning Road London SE25 5HD |
Director Name | Dennis Joseph Whelan |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Business |
Correspondence Address | 42 Langham Street London W1W 7AT |
Director Name | Lisa Whelan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Actress Producer |
Country of Residence | United Kingdom |
Correspondence Address | 30a Manor Park London SE13 5RN |
Website | www.purrfectpictures.co.uk |
---|
Registered Address | C/O Auria 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lisa Whelan 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
20 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
---|---|
4 December 2020 | Change of details for Ms Lisa Joanne Whelan as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Director's details changed for Ms Lisa Joanne Whelan on 4 December 2020 (2 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
1 May 2019 | Change of details for Ms Lisa Joanne Whelan as a person with significant control on 1 May 2019 (2 pages) |
14 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page) |
14 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 9 Wimpole Street London W1G 9SR on 14 February 2019 (1 page) |
21 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
19 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
29 June 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
25 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
17 July 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
23 January 2013 | Termination of appointment of Lisa Whelan as a director (1 page) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Appointment of Ms Lisa Joanne Whelan as a director (2 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Secretary's details changed for Lisa Whelan on 4 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Appointment of Ms Lisa Joanne Whelan as a director (2 pages) |
23 January 2013 | Secretary's details changed for Lisa Whelan on 4 January 2013 (2 pages) |
23 January 2013 | Termination of appointment of Lisa Whelan as a director (1 page) |
23 January 2013 | Secretary's details changed for Lisa Whelan on 4 January 2013 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 September 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Administrative restoration application (3 pages) |
13 September 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 13 September 2012 (2 pages) |
13 September 2012 | Administrative restoration application (3 pages) |
13 September 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 13 September 2012 (2 pages) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Elizabeth Whelan on 4 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Lisa Whelan on 4 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Elizabeth Whelan on 4 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Elizabeth Whelan on 4 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Lisa Whelan on 4 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Lisa Whelan on 4 January 2010 (2 pages) |
16 December 2009 | Amended accounts made up to 31 January 2009 (4 pages) |
16 December 2009 | Amended accounts made up to 31 January 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 April 2009 | Return made up to 04/01/09; full list of members (3 pages) |
24 April 2009 | Return made up to 04/01/09; full list of members (3 pages) |
3 December 2008 | Amended accounts made up to 31 January 2008 (4 pages) |
3 December 2008 | Amended accounts made up to 31 January 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
27 November 2007 | Amended accounts made up to 31 January 2007 (4 pages) |
27 November 2007 | Amended accounts made up to 31 January 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 June 2007 | Return made up to 04/01/07; full list of members (2 pages) |
5 June 2007 | Return made up to 04/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
24 July 2006 | Return made up to 04/01/06; full list of members (2 pages) |
24 July 2006 | Return made up to 04/01/06; full list of members (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Ad 04/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2006 | Ad 04/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 42 langham street, london, W1W 7AT (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 42 langham street, london, W1W 7AT (1 page) |
21 July 2006 | Director resigned (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2005 | Incorporation (13 pages) |
4 January 2005 | Incorporation (13 pages) |