283-288 High Holborn
London
WC1V 7HP
LLP Designated Member Name | Piccadilly Pictures (Services) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2011(same day as company formation) |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
LLP Designated Member Name | Mrs Saskia Swift |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Wardour Street London W1F 0UG |
Registered Address | 80 Haymarket First Floor New Zealand House London SW1Y 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
20 December 2013 | Delivered on: 7 January 2014 Persons entitled: Saskia Swift Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
17 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
9 January 2017 | Total exemption full accounts made up to 5 April 2016 (9 pages) |
9 January 2017 | Total exemption full accounts made up to 5 April 2016 (9 pages) |
30 November 2016 | Previous accounting period extended from 29 February 2016 to 5 April 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 29 February 2016 to 5 April 2016 (1 page) |
9 February 2016 | Termination of appointment of Saskia Swift as a member on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 (3 pages) |
9 February 2016 | Annual return made up to 9 February 2016 (3 pages) |
9 February 2016 | Termination of appointment of Saskia Swift as a member on 9 February 2016 (1 page) |
15 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 May 2015 | Registered office address changed from 1St Floor 101 Wardour Street London W1F 0UG to 80 Haymarket First Floor New Zealand House London SW1Y 4TE on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 1St Floor 101 Wardour Street London W1F 0UG to 80 Haymarket First Floor New Zealand House London SW1Y 4TE on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 1St Floor 101 Wardour Street London W1F 0UG to 80 Haymarket First Floor New Zealand House London SW1Y 4TE on 6 May 2015 (1 page) |
16 February 2015 | Annual return made up to 9 February 2015 (4 pages) |
16 February 2015 | Annual return made up to 9 February 2015 (4 pages) |
16 February 2015 | Annual return made up to 9 February 2015 (4 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 9 February 2014 (4 pages) |
27 March 2014 | Annual return made up to 9 February 2014 (4 pages) |
27 March 2014 | Annual return made up to 9 February 2014 (4 pages) |
26 February 2014 | Mortgage miscellaneous (2 pages) |
26 February 2014 | Mortgage miscellaneous (2 pages) |
7 January 2014 | Registration of charge 3616590001 (32 pages) |
7 January 2014 | Registration of charge 3616590001 (32 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 September 2013 | Appointment of Saskia Swift as a member (3 pages) |
16 September 2013 | Appointment of Saskia Swift as a member (3 pages) |
6 March 2013 | Annual return made up to 9 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 9 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 9 February 2013 (3 pages) |
26 October 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
26 October 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
8 March 2012 | Annual return made up to 9 February 2012 (3 pages) |
8 March 2012 | Member's details changed for Piccadilly Pictures (Services) Ltd on 1 October 2011 (1 page) |
8 March 2012 | Member's details changed for Magna Dm Ltd on 1 October 2011 (1 page) |
8 March 2012 | Annual return made up to 9 February 2012 (3 pages) |
8 March 2012 | Member's details changed for Piccadilly Pictures (Services) Ltd on 1 October 2011 (1 page) |
8 March 2012 | Member's details changed for Magna Dm Ltd on 1 October 2011 (1 page) |
8 March 2012 | Member's details changed for Piccadilly Pictures (Services) Ltd on 1 October 2011 (1 page) |
8 March 2012 | Member's details changed for Magna Dm Ltd on 1 October 2011 (1 page) |
8 March 2012 | Annual return made up to 9 February 2012 (3 pages) |
9 February 2011 | Incorporation of a limited liability partnership (9 pages) |
9 February 2011 | Incorporation of a limited liability partnership (9 pages) |