100 Drummond Rd
London
SE16 4DG
LLP Designated Member Name | Jonathan Andrew, Lanyon Ayres |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Status | Closed |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Cc310 The Biscuit Factory 100 Drummond Rd London SE16 4DG |
Website | fullpictureproductions.com |
---|---|
Email address | [email protected] |
Registered Address | Unit Cc310 The Biscuit Factory 100 Drummond Rd London SE16 4DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
25 September 2020 | Member's details changed for Jonathan Andrew, Lanyon Ayres on 24 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Jonathan Ayres as a person with significant control on 24 September 2020 (2 pages) |
24 September 2020 | Registered office address changed from 6 Selwyn Court Blackheath Village London SE3 9SZ England to Unit Cc310 the Biscuit Factory 100 Drummond Rd London SE16 4DG on 24 September 2020 (1 page) |
24 September 2020 | Change of details for Mr Andrew David Williamson as a person with significant control on 24 September 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
8 March 2019 | Registered office address changed from 9 High Street Wellington TA21 8QT England to 6 Selwyn Court Blackheath Village London SE3 9SZ on 8 March 2019 (1 page) |
30 January 2019 | Registered office address changed from 6 Selwyn Court Blackheath Village London SE3 9SZ to 9 High Street Wellington TA21 8QT on 30 January 2019 (1 page) |
30 October 2018 | Company name changed full picture productions LLP\certificate issued on 30/10/18
|
9 August 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Jonathan Ayres as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Notification of Jonathan Ayres as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Andrew David Williamson as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Andrew David Williamson as a person with significant control on 28 June 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 July 2016 | Annual return made up to 21 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 21 June 2016 (3 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
6 July 2015 | Annual return made up to 21 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 21 June 2015 (3 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
14 July 2014 | Annual return made up to 21 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 21 June 2014 (3 pages) |
10 April 2014 | Registered office address changed from Incubation Level 1 Ravensbourne 6 Penrose Way Peninsula Square London London SE10 0EW England on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from Incubation Level 1 Ravensbourne 6 Penrose Way Peninsula Square London London SE10 0EW England on 10 April 2014 (2 pages) |
21 June 2013 | Incorporation of a limited liability partnership (4 pages) |
21 June 2013 | Incorporation of a limited liability partnership (4 pages) |