UKBizDB.co.uk

PICTUREPATH LTD

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

This company is commonly known as Picturepath Ltd. The company was founded 7 years ago and was given the registration number 10746396. The firm's registered office is in LIVERPOOL. You can find them at 44 Simpson Street, Studio N @ Digital House, Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PICTUREPATH LTD
Company Number:10746396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:44 Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, England, L1 0AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Jordan Street, Liverpool, England, L1 0BW

Director25 August 2023Active
57, Jordan Street, Liverpool, England, L1 0BW

Corporate Director26 February 2019Active
17, Boundary Street, Liverpool, England, L5 9UB

Director28 April 2017Active
Deepbridge House, Honeycomb, Chester Business Park, Chester, England, CH4 9QN

Director22 December 2017Active
57, Jordan Street, Liverpool, England, L1 0BW

Director24 November 2017Active

People with Significant Control

Nova Group Holdings Limited
Notified on:05 October 2020
Status:Active
Country of residence:England
Address:57, Jordan Street, Liverpool, England, L1 0BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Graham Nurse
Notified on:22 December 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:57, Jordan Street, Liverpool, England, L1 0BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Davidson
Notified on:28 April 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:29-31, Parliament Street, Liverpool, England, L8 5RN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Change corporate director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Address

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

Download
2021-04-15Capital

Capital allotment shares.

Download
2021-04-15Capital

Capital allotment shares.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-11-13Officers

Change corporate director company with change date.

Download
2020-11-12Address

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

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Appoint corporate director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.