This company is commonly known as Python (monty) Pictures Limited. The company was founded 50 years ago and was given the registration number 01138069. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | PYTHON (MONTY) PICTURES LIMITED |
---|---|---|
Company Number | : | 01138069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Savoy Court, London, England, WC2R 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Field Green Oast, Sponden Lane, Sandhurst, Cranbrook, TN18 5NP | Secretary | 01 December 1997 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | - | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | - | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | - | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | - | Active |
68a Delancey Street, London, NW1 7RY | Secretary | - | Active |
68a Delancey Street, London, NW1 7RY | Corporate Secretary | 17 February 1994 | Active |
56 Grange Street, St Albans, AL3 5LY | Director | 27 November 1997 | Active |
8 Kingswood Drive, Dulwich, London, SE19 1UR | Director | 27 November 1997 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | - | Active |
Chamberlaynes High Street, Rolvenden, Cranbrook, TN17 4LW | Director | 27 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type small. | Download |
2024-01-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Capital | Capital cancellation shares. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-09-24 | Capital | Capital return purchase own shares. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type small. | Download |
2016-11-01 | Officers | Change person director company with change date. | Download |
2016-11-01 | Officers | Change person director company with change date. | Download |
2016-11-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.