This company is commonly known as Headline Pictures (quartet) Limited. The company was founded 15 years ago and was given the registration number 06647748. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Pinder & Ratki 7 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | HEADLINE PICTURES (QUARTET) LIMITED |
---|---|---|
Company Number | : | 06647748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pinder & Ratki 7 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Corporate Secretary | 30 September 2023 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 01 August 2012 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 30 September 2023 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Secretary | 16 July 2008 | Active |
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF | Corporate Secretary | 16 July 2008 | Active |
Dickinson Dees, St Anns Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 16 July 2008 | Active |
Thatch Cottage, Rectory Lane, Orford, IP12 2NN | Director | 16 July 2008 | Active |
Low Dalton, Hexham, NE46 2GZ | Director | 16 July 2008 | Active |
38 Gloucester Mews, London, W2 3HE | Director | 16 July 2008 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 16 July 2008 | Active |
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF | Corporate Director | 16 July 2008 | Active |
Headline Pictures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Charlotte Square, Newcastle Upon Tyne, United Kingdom, NE1 4XF |
Nature of control | : |
|
Headline Pictures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Pinder & Ratki 7 Lansdowne Terrace, Gosforth, United Kingdom, United Kingdom, NE3 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Change person secretary company with change date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Address | Change sail address company with old address new address. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.