UKBizDB.co.uk

PARKHOUSE PICTURES FILMS LIMITED

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

This company is commonly known as Parkhouse Pictures Films Limited. The company was founded 8 years ago and was given the registration number 09764202. The firm's registered office is in BOLTON. You can find them at The Studio, Chorley Old Road, Bolton, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:PARKHOUSE PICTURES FILMS LIMITED
Company Number:09764202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:The Studio, Chorley Old Road, Bolton, England, BL1 5SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 First Floor, Great Portland Street, London, England, W1W 7LT

Director24 March 2017Active
85 First Floor, Great Portland Street, London, England, W1W 7LT

Director24 March 2017Active
85 First Floor, Great Portland Street, London, England, W1W 7LT

Secretary31 July 2019Active
41, Glendor Gardens, London, England, NW7 3JY

Director24 March 2017Active
85 First Floor, Great Portland Street, London, England, W1W 7LT

Director08 September 2017Active
San Marco House 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom, CF32 0PG

Director05 September 2015Active

People with Significant Control

Mr Stephen Paul Jarvis
Notified on:31 July 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:85 First Floor, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Michelle Jarvis
Notified on:31 July 2019
Status:Active
Date of birth:July 2019
Nationality:British
Country of residence:England
Address:85 First Floor, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jon-Paul Gatenby Morrey
Notified on:03 September 2016
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:England
Address:The Studio, Chorley Old Road, Bolton, England, BL1 5SL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Address

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

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Resolution

Resolution.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download
2019-07-31Address

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

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.