Company NamePalace Pictures Limited
Company StatusDissolved
Company Number06891533
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Norman Ian Humphrey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Norland Square
Holland Park
London
W11 4PZ
Director NameMr Robert Edward Mitchell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleFilm Distributor
Country of ResidenceEngland
Correspondence Address27 Melrose Road
London
SW19 3HF
Director NameMr Robert Howard Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2011)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address125 Rosebery Road
London
N10 2LD

Contact

Websitewww.palacepictures.com

Location

Registered Address39a Norland Square
Holland Park
London
W11 4PZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Net Worth£375
Current Liabilities£19,636

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 October 2020Registered office address changed from 27 Melrose Road Wimbledon London SW19 3HF to 39a Norland Square Holland Park London W11 4PZ on 11 October 2020 (1 page)
11 October 2020Cessation of Robert Edward Mitchell as a person with significant control on 23 February 2020 (1 page)
29 September 2020Termination of appointment of Robert Edward Mitchell as a director on 23 February 2020 (1 page)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
19 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 375
(4 pages)
30 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 375
(4 pages)
7 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
7 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 375
(4 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 375
(4 pages)
30 April 2014Micro company accounts made up to 30 April 2014 (3 pages)
30 April 2014Micro company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 375
(4 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 375
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
12 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Robert Jones as a director (1 page)
12 June 2012Register(s) moved to registered office address (1 page)
12 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
12 June 2012Register(s) moved to registered office address (1 page)
12 June 2012Termination of appointment of Robert Jones as a director (1 page)
20 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (15 pages)
28 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (15 pages)
7 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 February 2011Appointment of Robert Howard Jones as a director (3 pages)
1 February 2011Appointment of Robert Howard Jones as a director (3 pages)
28 September 2010Appointment of Norman Ian Humphrey as a director (3 pages)
28 September 2010Appointment of Norman Ian Humphrey as a director (3 pages)
29 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appoint director 12/07/2010
(2 pages)
29 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appoint director 12/07/2010
(2 pages)
29 July 2010Sub-division of shares on 12 July 2010 (5 pages)
29 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 375
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 375
(4 pages)
29 July 2010Sub-division of shares on 12 July 2010 (5 pages)
1 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Robert Mitchell on 29 April 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Robert Mitchell on 29 April 2010 (2 pages)
1 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2009Incorporation (17 pages)
29 April 2009Incorporation (17 pages)