UKBizDB.co.uk

FULL STEAM PICTURES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Full Steam Pictures Ltd. The company was founded 11 years ago and was given the registration number 08316506. The firm's registered office is in LICHFIELD. You can find them at No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire. This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:FULL STEAM PICTURES LTD
Company Number:08316506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom, WS13 7FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No1 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director03 December 2012Active

People with Significant Control

Mr Thomas Charles Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:3 Chapel Lane, Rangemore, Burton On Trent, England, DE13 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved liquidation.

Download
2023-11-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-20Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-30Officers

Change person director company with change date.

Download
2018-12-30Address

Change registered office address company with date old address new address.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date.

Download
2015-11-11Officers

Change person director company with change date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.