Company NameAmazing Pictures Ltd
DirectorDaniel Alan Smith
Company StatusActive
Company Number05891654
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Daniel Alan Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(17 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF
Secretary NameUK Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed31 July 2020(14 years after company formation)
Appointment Duration3 years, 9 months
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameMr Ronis Varlaam
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleFilm Producer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Mary Webster House
Dartmouth Park Hill
London
NW5 1JD
Secretary NameJeannette Quinn
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address79 Sydney Road
London
N8 0ET
Secretary NameMr Ronis Varlaam
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Sydney Road
London
N8 0ET
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2021(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Telephone020 88269644
Telephone regionLondon

Location

Registered AddressInternational House
6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jeannette Quinn
50.00%
Ordinary
1 at £1Ronis Varlaam
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

27 August 2020Termination of appointment of Ronis Varlaam as a secretary on 31 July 2020 (1 page)
27 August 2020Termination of appointment of Jeannette Quinn as a secretary on 31 July 2020 (1 page)
27 August 2020Appointment of Uk Company Secretaries Ltd as a secretary on 31 July 2020 (2 pages)
27 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
27 August 2020Registered office address changed from Flat 9, 55 Dartmouth Park Hill London NW5 1JD England to 11 Church Road Great Bookham Surrey KT23 3PB on 27 August 2020 (1 page)
24 August 2020Registered office address changed from 79 Sydney Road London N8 0ET to Flat 9, 55 Dartmouth Park Hill London NW5 1JD on 24 August 2020 (1 page)
6 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
25 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
20 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
20 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
15 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 September 2008Return made up to 31/07/08; full list of members (3 pages)
19 September 2008Return made up to 31/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 November 2007Return made up to 31/07/07; full list of members (2 pages)
28 November 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2006Incorporation (14 pages)
31 July 2006Incorporation (14 pages)