Company NamePush Pictures Limited
Company StatusDissolved
Company Number05666983
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Caroline Fawkner Corbett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleTV Consultant
Country of ResidenceEngland
Correspondence Address6 Pindock Mews
London
W9 2PU
Secretary NameLouise Caroline Fawkner Corbett
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleTV Consultant
Country of ResidenceEngland
Correspondence Address6 Pindock Mews
London
W9 2PU
Director NameJulie Amanda Hearn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleTV Consultant
Country of ResidenceEngland
Correspondence Address38 Marine Drive
West Wittering
Chichester
West Sussex
PO20 8HQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitepushpictures.tv

Location

Registered Address6 Pindock Mews
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

2 at £1Louise Caroline Fawkner Corbett
100.00%
Ordinary

Financials

Year2014
Net Worth£16,134
Cash£26,035
Current Liabilities£27,884

Accounts

Latest Accounts27 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Filing History

7 July 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 27 February 2019 (8 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
22 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 June 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Julie Hearn as a director (2 pages)
17 January 2012Termination of appointment of Julie Hearn as a director (2 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
25 May 2011Compulsory strike-off action has been suspended (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 January 2010Director's details changed for Julie Amanda Hearn on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Julie Amanda Hearn on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Louise Caroline Fawkner Corbett on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Louise Caroline Fawkner Corbett on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
11 January 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
1 February 2009Registered office changed on 01/02/2009 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
1 February 2009Registered office changed on 01/02/2009 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
23 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
19 February 2008Return made up to 05/01/08; full list of members (2 pages)
19 February 2008Return made up to 05/01/08; full list of members (2 pages)
5 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
28 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 October 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
3 October 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
10 January 2007Return made up to 05/01/07; full list of members (2 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 05/01/07; full list of members (2 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 January 2006Incorporation (14 pages)
5 January 2006Incorporation (14 pages)