This company is commonly known as Adrift Pictures Ltd. The company was founded 7 years ago and was given the registration number 10241784. The firm's registered office is in CHESTER. You can find them at 45 City Road, , Chester, . This company's SIC code is 90030 - Artistic creation.
Name | : | ADRIFT PICTURES LTD |
---|---|---|
Company Number | : | 10241784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 City Road, Chester, United Kingdom, CH1 3AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, City Road, Chester, United Kingdom, CH1 3AE | Director | 15 May 2020 | Active |
45, City Road, Chester, United Kingdom, CH1 3AE | Director | 21 June 2016 | Active |
45, City Road, Chester, United Kingdom, CH1 3AE | Director | 21 June 2016 | Active |
45, City Road, Chester, United Kingdom, CH1 3AE | Director | 21 June 2016 | Active |
Miss Grace Cathleen Chadwick | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, City Road, Chester, United Kingdom, CH1 3AE |
Nature of control | : |
|
Mr Jonathon Peter Chadwick | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, City Road, Chester, United Kingdom, CH1 3AE |
Nature of control | : |
|
Mrs Deborah Grace Chadwick | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, City Road, Chester, United Kingdom, CH1 3AE |
Nature of control | : |
|
Mr Harry George Chadwick | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, City Road, Chester, United Kingdom, CH1 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Capital | Capital allotment shares. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.