London
NW10 3DJ
Secretary Name | Cassius Colman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Columbia Road London E2 7RG |
Director Name | Debra Isobel Shohet |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Fashion Buyer |
Country of Residence | England |
Correspondence Address | 54 Uphill Road London NW7 4PU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.picnicproductions.com |
---|
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Miss Nicole Goldstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416,431 |
Cash | £298,717 |
Current Liabilities | £87,467 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 kings parade okehampton road london NW10 3ED. Outstanding |
---|
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 February 2017 | Registered office address changed from 35B Hanover Road Ground Floor London NW10 3DJ to 8 Kings Parade Okehampton Road London NW10 3ED on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 35B Hanover Road Ground Floor London NW10 3DJ to 8 Kings Parade Okehampton Road London NW10 3ED on 1 February 2017 (2 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 June 2015 | Registration of charge 054539640001, created on 19 June 2015 (7 pages) |
22 June 2015 | Registration of charge 054539640001, created on 19 June 2015 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 June 2013 | Director's details changed for Nicole Goldstein on 10 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Director's details changed for Nicole Goldstein on 10 June 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
23 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 June 2011 | Annual return made up to 17 May 2011 (14 pages) |
9 June 2011 | Annual return made up to 17 May 2011 (14 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 17 May 2010 (15 pages) |
11 June 2010 | Annual return made up to 17 May 2010 (15 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2009 | Secretary's change of particulars / cassius colman / 11/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / nicole goldstein / 11/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / nicole goldstein / 11/06/2009 (1 page) |
16 June 2009 | Secretary's change of particulars / cassius colman / 11/06/2009 (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from black door 34 clifton road london NW10 4RD (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from black door 34 clifton road london NW10 4RD (1 page) |
5 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
5 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
2 January 2008 | Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2008 | Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 17/05/07; no change of members (6 pages) |
17 July 2007 | Return made up to 17/05/07; no change of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 August 2006 | Return made up to 17/05/06; full list of members
|
31 August 2006 | Return made up to 17/05/06; full list of members
|
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
17 May 2005 | Incorporation (11 pages) |
17 May 2005 | Incorporation (11 pages) |