Warning: file_put_contents(c/74857a2e664f464a372fb841ad8dc829.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/cf95e3ce166906c3a9c1f30ee641a497.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/641c385c52ae46a35762f021e92d9e94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Picturewise Productions Limited, SK13 8AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PICTUREWISE PRODUCTIONS LIMITED

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

This company is commonly known as Picturewise Productions Limited. The company was founded 12 years ago and was given the registration number 08036238. The firm's registered office is in GLOSSOP. You can find them at Bridge House, 12 Market Street, Glossop, Derbyshire. This company's SIC code is 59112 - Video production activities.

Company Information

Name:PICTUREWISE PRODUCTIONS LIMITED
Company Number:08036238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Bridge House, 12 Market Street, Glossop, Derbyshire, England, SK13 8AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 12 Market Street, Glossop, England, SK13 8AR

Director18 April 2012Active
Bridge, House, 12 Market Street, Glossop, England, SK13 8AR

Director18 April 2012Active

People with Significant Control

Rev Kathleen Louise Lacamera Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Bridge House, 12 Market Street, Glossop, England, SK13 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Bridge House, 12 Market Street, Glossop, England, SK13 8AR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution application strike off company.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Address

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

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Officers

Termination director company with name termination date.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.