This company is commonly known as Picnic Productions Limited. The company was founded 19 years ago and was given the registration number 05453964. The firm's registered office is in LONDON. You can find them at 8 Kings Parade, Okehampton Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PICNIC PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 05453964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Kings Parade, Okehampton Road, London, NW10 3ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kalculus, 119 Marylebone Road, London, United Kingdom, NW1 5PU | Secretary | 17 May 2005 | Active |
Kalculus, 119 Marylebone Road, London, United Kingdom, NW1 5PU | Director | 17 May 2005 | Active |
Kalculus, 119 Marylebone Road, London, United Kingdom, NW1 5PU | Director | 04 September 2007 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 17 May 2005 | Active |
Miss Nicole Goldstein | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kalculus, 119 Marylebone Road, London, United Kingdom, NW1 5PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Officers | Change person secretary company with change date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.