This company is commonly known as Recorded Picture Company Limited. The company was founded 52 years ago and was given the registration number 01031377. The firm's registered office is in LONDON. You can find them at 8-10 Basing Street, Basing Street, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | RECORDED PICTURE COMPANY LIMITED |
---|---|---|
Company Number | : | 01031377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1971 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8-10 Basing Street, Basing Street, London, England, W11 1ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10 Basing Street, Basing Street, London, England, W11 1ET | Secretary | 11 February 2021 | Active |
24, Hanway Street, London, England, W1T 1UH | Director | - | Active |
24, Hanway Street, London, England, W1T 1UH | Director | 09 August 1999 | Active |
24, Hanway Street, London, England, W1T 1UH | Secretary | 13 May 2003 | Active |
122, Shaftesbury Avenue, London, W1V 7DJ | Secretary | 24 April 1996 | Active |
122, Shaftesbury Avenue, London, W1V 7DJ | Secretary | - | Active |
20 Chapel Road, Burnham On Crouch, CM0 8JA | Secretary | 09 July 2001 | Active |
Corrie House, Dalwood, Axminster, EX13 7HJ | Secretary | 01 March 1996 | Active |
Flat 1 Ormond Mansions, 17a Great Ormond Street, London, WC1N 3RA | Director | - | Active |
82 New Cavendish Street, London, W1G 9TA | Director | - | Active |
24, Hanway Street, London, England, W1T 1UH | Director | 01 March 1997 | Active |
24, Hanway Street, London, United Kingdom, W1T 1UH | Director | 08 March 2010 | Active |
24, Hanway Street, London, England, W1T 1UH | Director | 05 December 2011 | Active |
Kirrin House Blyton Close, Beaconsfield, HP9 2LX | Director | - | Active |
Mr Jeremy Jack Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Hanway Street, London, England, W1T 1UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Appoint person secretary company with name date. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-24 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.