London
W1D 4EG
Director Name | Mrs Bridgette Anne Scott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR |
Director Name | Mrs Bridgette Anne Scott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Greek Street London W1D 4EG |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Website | purple-pictures.co.uk |
---|---|
Telephone | 020 82426315 |
Telephone region | London |
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,268 |
Cash | £59 |
Current Liabilities | £25,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
6 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 September 2017 | Change of details for Mr Julian Scott as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Julian Michael David Scott on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Julian Michael David Scott on 1 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Julian Scott as a person with significant control on 1 September 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
14 January 2017 | Director's details changed for Mr Julian Michael David Scott on 1 January 2017 (2 pages) |
14 January 2017 | Director's details changed for Mr Julian Michael David Scott on 1 January 2017 (2 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 December 2015 | Termination of appointment of Bridgette Anne Scott as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Bridgette Anne Scott as a director on 31 December 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 July 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 49 Greek Street London W1D 4EG on 18 July 2015 (1 page) |
18 July 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 49 Greek Street London W1D 4EG on 18 July 2015 (1 page) |
9 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 January 2014 | Amended accounts made up to 28 February 2013 (4 pages) |
27 January 2014 | Amended accounts made up to 28 February 2013 (4 pages) |
1 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Register inspection address has been changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL United Kingdom (1 page) |
16 April 2013 | Register inspection address has been changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL United Kingdom (1 page) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
10 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Register(s) moved to registered office address (1 page) |
5 April 2012 | Register(s) moved to registered office address (1 page) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
29 November 2011 | Registered office address changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL United Kingdom on 29 November 2011 (1 page) |
17 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 4 March 2011 (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Appointment of Mrs Bridgette Anne Scott as a director (2 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Appointment of Mrs Bridgette Anne Scott as a director (2 pages) |
26 February 2011 | Register inspection address has been changed from 30 Chamberlain Street Wells Somerset BA5 2PJ United Kingdom (1 page) |
26 February 2011 | Register inspection address has been changed from 30 Chamberlain Street Wells Somerset BA5 2PJ United Kingdom (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Director's details changed for Mr Julian Michael David Scott on 12 November 2010 (2 pages) |
19 November 2010 | Termination of appointment of Bridgette Scott as a director (1 page) |
19 November 2010 | Director's details changed for Mr Julian Michael David Scott on 12 November 2010 (2 pages) |
19 November 2010 | Termination of appointment of Bridgette Scott as a director (1 page) |
27 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Appointment of Mr Julian Michael David Scott as a director (2 pages) |
26 May 2010 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
26 May 2010 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
26 May 2010 | Appointment of Mr Julian Michael David Scott as a director (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Mrs Bridgette Anne Scott on 1 December 2009 (2 pages) |
26 May 2010 | Director's details changed for Mrs Bridgette Anne Scott on 1 December 2009 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Mrs Bridgette Anne Scott on 1 December 2009 (2 pages) |
22 April 2010 | Registered office address changed from Middleton House the Street Syderstone Norfolk PE31 8SD on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Middleton House the Street Syderstone Norfolk PE31 8SD on 22 April 2010 (2 pages) |
20 February 2009 | Incorporation (16 pages) |
20 February 2009 | Incorporation (16 pages) |