Company NameGrammy Pickles Associates Limited
Company StatusDissolved
Company Number06499068
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameYazoo Film Producers Director Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameStephen Emery
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(2 months after company formation)
Appointment Duration10 years, 3 months (closed 24 July 2018)
RolePhotographer & Actor
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Stephen Emery
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 September 2016Director's details changed for Stephen Emery on 12 September 2016 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
9 February 2016Director's details changed for Stephen Emery on 9 February 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Director's details changed for Stephen Emery on 11 February 2014 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 April 2013Director's details changed for Stephen Emery on 19 March 2013 (2 pages)
9 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
31 January 2012Registered office address changed from the Pines Boars Head Crowoborough TN6 3HD on 31 January 2012 (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 September 2011Termination of appointment of Astrid Forster as a secretary (1 page)
7 March 2011Annual return made up to 11 February 2011 (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 March 2009Return made up to 11/02/09; full list of members (3 pages)
17 October 2008Director's change of particulars / stephen emery / 17/10/2008 (1 page)
5 August 2008Appointment terminated director elizabeth logan (1 page)
5 August 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 August 2008Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2008Director appointed stephen emery (1 page)
16 April 2008Company name changed yazoo film producers director LIMITED\certificate issued on 21/04/08 (2 pages)
11 February 2008Incorporation (17 pages)