UKBizDB.co.uk

PICTURESONWALLS LIMITED

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

This company is commonly known as Picturesonwalls Limited. The company was founded 19 years ago and was given the registration number 05143539. The firm's registered office is in LONDON. You can find them at International House, 2- 4 Maddox Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PICTURESONWALLS LIMITED
Company Number:05143539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:International House, 2- 4 Maddox Street, London, England, W1S 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 2- 4 Maddox Street, London, England, W1S 1QP

Secretary14 April 2023Active
International House, 2- 4 Maddox Street, London, England, W1S 1QP

Director17 October 2019Active
1, London Bridge, London, England, SE1 9BG

Director20 August 2019Active
45 Marsworth Avenue, Pinner, HA5 4TS

Secretary02 June 2004Active
12 Sivill House, Columbia Road, London, E2 7PH

Secretary26 September 2008Active
International House, 2- 4 Maddox Street, London, England, W1S 1QP

Secretary11 March 2014Active
22 Denewood Close, Watford, WD17 4SZ

Secretary31 December 2006Active
21 St Helens Crescent, Hastings, TN34 2EN

Secretary23 May 2005Active
International House, 2- 4 Maddox Street, London, England, W1S 1QP

Secretary30 August 2019Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 June 2004Active
International House, 2- 4 Maddox Street, London, England, W1S 1QP

Director23 May 2005Active
145a Kings Avenue, Clapham, London, SW4

Director07 June 2004Active
29 Fenwick Terrace, Preston Road, North Shields, NE29 0NB

Director16 July 2007Active
International House, 2- 4 Maddox Street, London, England, W1S 1QP

Director30 August 2019Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 June 2004Active

People with Significant Control

Mr Mark Howard Stephens
Notified on:02 August 2019
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:1, London Bridge, London, England, SE1 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Samuel Chambers
Notified on:10 April 2016
Status:Active
Date of birth:November 1969
Nationality:Australian
Country of residence:United States
Address:1512, Gardena Avenue, Glendale, United States,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person secretary company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-12Incorporation

Memorandum articles.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download
2019-08-30Officers

Appoint person secretary company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Address

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

Download
2019-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.