UKBizDB.co.uk

PICTURES INTERNATIONAL MUSIC PUBLISHING LTD

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

This company is commonly known as Pictures International Music Publishing Ltd. The company was founded 12 years ago and was given the registration number 07835784. The firm's registered office is in COVENT GARDEN. You can find them at 3rd Floor, 20 Bedford Street, Covent Garden, London. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:PICTURES INTERNATIONAL MUSIC PUBLISHING LTD
Company Number:07835784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2011
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:3rd Floor, 20 Bedford Street, Covent Garden, London, United Kingdom, WC2E 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 20 Bedford Street, Covent Garden, United Kingdom, WC2E 9HP

Director04 November 2011Active
3rd Floor, 20 Bedford Street, Covent Garden, United Kingdom, WC2E 9HP

Director04 November 2011Active
Top Floor, 24 Holly Grove, London, SE15 5DF

Director04 November 2011Active
Top Floor, 24 Holly Grove, Peckham, SE15 5DF

Director04 November 2011Active

People with Significant Control

Mr Matthew Eryk Chlebek
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 20 Bedford Street, London, United Kingdom, WC2E 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Daniel Alexander Clapworthy
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 20 Bedford Street, London, United Kingdom, WC2E 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Eryk Chlebek
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 20 Bedford Street, Covent Garden, United Kingdom, WC2E 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-26Dissolution

Dissolution application strike off company.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Address

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

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Officers

Change person director company with change date.

Download
2015-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.