Warning: file_put_contents(c/4626f9987065d267a72713e69dfd01cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Picture Services Ltd, E1 6HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PICTURE SERVICES LTD

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

This company is commonly known as Picture Services Ltd. The company was founded 7 years ago and was given the registration number 10302138. The firm's registered office is in LONDON. You can find them at 154-158 Shoreditch High Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PICTURE SERVICES LTD
Company Number:10302138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:154-158 Shoreditch High Street, London, England, E1 6HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
154-158, Shoreditch High Street, London, England, E1 6HU

Director29 July 2016Active
154-158, Shoreditch High Street, London, England, E1 6HU

Director29 July 2016Active

People with Significant Control

Source Group International Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:154-158, Shoreditch High Street, London, England, E1 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lawrence Hargreaves
Notified on:29 July 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:154-158, Shoreditch High Street, London, England, E1 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Tew
Notified on:29 July 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:154-158, Shoreditch High Street, London, England, E1 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-16Dissolution

Dissolution application strike off company.

Download
2022-03-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-24Resolution

Resolution.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.