Company NamePichoury Limited
DirectorRomain Levasseur
Company StatusActive - Proposal to Strike off
Company Number05455466
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Previous NameNewincco 442 Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameRomain Levasseur
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed25 May 2005(1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameEdith Levasseur
NationalityBritish
StatusCurrent
Appointed25 May 2005(1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gregory Levasseur
100.00%
Ordinary

Financials

Year2014
Net Worth£347,177
Cash£352,094
Current Liabilities£19,307

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 2 weeks from now)

Filing History

28 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 September 2018Registered office address changed from 24 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
11 October 2017Change of details for Mr Gregory Levasseur as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Gregory Levasseur as a person with significant control on 11 October 2017 (2 pages)
4 July 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 3rd Floor 24 Chiswell Street London EC1Y 4YX on 4 July 2017 (1 page)
4 July 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 3rd Floor 24 Chiswell Street London EC1Y 4YX on 4 July 2017 (1 page)
16 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Director's details changed for Romain Levasseur on 18 May 2011 (2 pages)
8 July 2011Director's details changed for Romain Levasseur on 18 May 2011 (2 pages)
8 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
8 July 2011Secretary's details changed for Edith Levasseur on 18 May 2011 (1 page)
8 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
8 July 2011Secretary's details changed for Edith Levasseur on 18 May 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Romain Levasseur on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Romain Levasseur on 18 May 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 18/05/09; full list of members (3 pages)
2 July 2009Return made up to 18/05/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Return made up to 18/05/08; no change of members (6 pages)
14 August 2008Return made up to 18/05/08; no change of members (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Return made up to 18/05/07; no change of members (6 pages)
4 September 2007Return made up to 18/05/07; no change of members (6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 August 2006Return made up to 18/05/06; full list of members (6 pages)
2 August 2006Return made up to 18/05/06; full list of members (6 pages)
30 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
30 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
25 May 2005Company name changed newincco 442 LIMITED\certificate issued on 25/05/05 (3 pages)
25 May 2005Company name changed newincco 442 LIMITED\certificate issued on 25/05/05 (3 pages)
18 May 2005Incorporation (20 pages)
18 May 2005Incorporation (20 pages)