This company is commonly known as Smitten Pictures Limited. The company was founded 14 years ago and was given the registration number 07073235. The firm's registered office is in WIMBORNE. You can find them at 6 Poole Road, , Wimborne, Dorset. This company's SIC code is 59111 - Motion picture production activities.
Name | : | SMITTEN PICTURES LIMITED |
---|---|---|
Company Number | : | 07073235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2009 |
End of financial year | : | 27 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Road, Wimborne, Dorset, BH21 1QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Road, Wimborne, BH21 1QE | Director | 13 September 2022 | Active |
6, Poole Road, Wimborne, United Kingdom, BH21 1QE | Director | 11 November 2009 | Active |
1a, Arcade House, Finchley Road, London, England, NW11 7TL | Director | 11 November 2009 | Active |
Mr Jason Samuel Eyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 6, Poole Road, Wimborne, BH21 1QE |
Nature of control | : |
|
Mr Benjamin James Howarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | 6, Poole Road, Wimborne, BH21 1QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Accounts | Change account reference date company previous extended. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.