UKBizDB.co.uk

HEADLINE PICTURES (QUARTET) LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Corporate Secretary30 September 2023Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director01 August 2012Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director30 September 2023Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Secretary16 July 2008Active
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF

Corporate Secretary16 July 2008Active
Dickinson Dees, St Anns Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director16 July 2008Active
Thatch Cottage, Rectory Lane, Orford, IP12 2NN

Director16 July 2008Active
Low Dalton, Hexham, NE46 2GZ

Director16 July 2008Active
38 Gloucester Mews, London, W2 3HE

Director16 July 2008Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director16 July 2008Active
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF

Corporate Director16 July 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination secretary company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint corporate secretary company with name date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person secretary company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-12-19Address

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

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

Change sail address company with old address new address.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Address

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

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.