Company NamePretty Pictures Servicing Ltd
Company StatusDissolved
Company Number07872835
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameMs Angela Elena Barrett
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGreek
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 High Street
Stroud
Gloucestershire
GL5 1AJ
Wales

Contact

Websiteprettypicturesservicing.com
Telephone020 35519302
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Ms Angela Fuguet
100.00%
Ordinary

Financials

Year2014
Net Worth£162,074
Cash£71,519
Current Liabilities£64,261

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
25 June 2018Director's details changed for Ms Angela Elena Fuguet on 25 June 2018 (2 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 April 2018Director's details changed for Ms Angela Elena Fuguet on 17 April 2018 (2 pages)
12 February 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(3 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(3 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SE to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SE to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 16 March 2015 (1 page)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(3 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(3 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Registered office address changed from 55-a Denmark Hill London England SE5 8RS on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from 55-a Denmark Hill London England SE5 8RS on 10 June 2014 (2 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(3 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(3 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
20 January 2012Registered office address changed from 37 Darwin Road London W5 4BA United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 37 Darwin Road London W5 4BA United Kingdom on 20 January 2012 (1 page)
6 December 2011Incorporation (20 pages)
6 December 2011Incorporation (20 pages)