Company NamePicture Living Gp Llp
Company StatusActive
Company NumberOC417020
CategoryLimited Liability Partnership
Incorporation Date24 April 2017(6 years, 11 months ago)
Previous NamePFP Prs I Gp Llp

Directors

LLP Designated Member NamePFP Capital Limited (Corporation)
StatusCurrent
Appointed18 May 2018(1 year after company formation)
Appointment Duration5 years, 10 months
Correspondence Address80 Cheapside
London
EC2V 6EE
LLP Designated Member NameSabre Holdco Limited (Corporation)
StatusCurrent
Appointed18 May 2018(1 year after company formation)
Appointment Duration5 years, 10 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
LLP Designated Member NamePFP Prs I Gpco 1 Limited (Corporation)
StatusResigned
Appointed24 April 2017(same day as company formation)
Correspondence Address80 Cheapside
London
EC2V 6EE
LLP Designated Member NamePFP Prs I Gpco 2 Limited (Corporation)
StatusResigned
Appointed24 April 2017(same day as company formation)
Correspondence Address80 Cheapside
London
EC2V 6EE

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

2 October 2023Change of details for Pfp Capital Limited as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Member's details changed for Pfp Capital Limited on 2 October 2023 (1 page)
25 August 2023Accounts for a small company made up to 31 March 2023 (53 pages)
25 August 2023Member's details changed for Pfp Capital Limited on 1 December 2021 (1 page)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
15 August 2022Accounts for a small company made up to 31 March 2022 (17 pages)
6 May 2022Change of details for Pfp Capital Limited as a person with significant control on 1 December 2021 (2 pages)
6 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
19 July 2021Accounts for a small company made up to 31 March 2021 (50 pages)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 July 2020Accounts for a small company made up to 31 March 2020 (46 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
13 August 2019Accounts for a small company made up to 31 March 2019 (41 pages)
8 May 2019Change of details for Pfp Capital Limited as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Cessation of Pfp Prs I Gpco 1 Limited as a person with significant control on 18 May 2018 (1 page)
7 May 2019Notification of Sabre Holdco Limited as a person with significant control on 18 May 2018 (2 pages)
7 May 2019Cessation of Pfp Prs I Gpco 2 Limited as a person with significant control on 18 May 2018 (1 page)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 May 2019Notification of Pfp Capital Limited as a person with significant control on 18 May 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Appointment of Sabre Holdco Limited as a member on 18 May 2018 (3 pages)
31 July 2018Termination of appointment of Pfp Prs I Gpco 1 Limited as a member on 18 May 2018 (1 page)
31 July 2018Termination of appointment of Pfp Prs I Gpco 2 Limited as a member on 18 May 2018 (1 page)
31 July 2018Appointment of Pfp Capital Limited as a member on 18 May 2018 (3 pages)
18 June 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 February 2018Company name changed pfp prs I gp LLP\certificate issued on 06/02/18
  • LLNM01 ‐ Change of name notice
(3 pages)
25 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages)
24 April 2017Incorporation of a limited liability partnership (25 pages)
24 April 2017Incorporation of a limited liability partnership (25 pages)