Company NamePicnic Productions Limited
DirectorsNicole Goldstein and Debra Isobel Shohet
Company StatusActive
Company Number05453964
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Nicole Goldstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 35 Hanover Road
London
NW10 3DJ
Secretary NameCassius Colman
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address156 Columbia Road
London
E2 7RG
Director NameDebra Isobel Shohet
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleFashion Buyer
Country of ResidenceEngland
Correspondence Address54 Uphill Road
London
NW7 4PU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.picnicproductions.com

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Miss Nicole Goldstein
100.00%
Ordinary

Financials

Year2014
Net Worth£416,431
Cash£298,717
Current Liabilities£87,467

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

19 June 2015Delivered on: 22 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 kings parade okehampton road london NW10 3ED.
Outstanding

Filing History

21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 February 2017Registered 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 2017Registered 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 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
22 June 2015Registration of charge 054539640001, created on 19 June 2015 (7 pages)
22 June 2015Registration of charge 054539640001, created on 19 June 2015 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Director's details changed for Nicole Goldstein on 10 June 2013 (2 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
11 June 2013Director's details changed for Nicole Goldstein on 10 June 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Annual return made up to 17 May 2011 (14 pages)
9 June 2011Annual return made up to 17 May 2011 (14 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 17 May 2010 (15 pages)
11 June 2010Annual return made up to 17 May 2010 (15 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Secretary's change of particulars / cassius colman / 11/06/2009 (1 page)
16 June 2009Director's change of particulars / nicole goldstein / 11/06/2009 (1 page)
16 June 2009Director's change of particulars / nicole goldstein / 11/06/2009 (1 page)
16 June 2009Secretary's change of particulars / cassius colman / 11/06/2009 (1 page)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 September 2008Registered office changed on 30/09/2008 from black door 34 clifton road london NW10 4RD (1 page)
30 September 2008Registered office changed on 30/09/2008 from black door 34 clifton road london NW10 4RD (1 page)
5 June 2008Return made up to 17/05/08; full list of members (7 pages)
5 June 2008Return made up to 17/05/08; full list of members (7 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
2 January 2008Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2008Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
17 July 2007Return made up to 17/05/07; no change of members (6 pages)
17 July 2007Return made up to 17/05/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 August 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005Incorporation (11 pages)
17 May 2005Incorporation (11 pages)