This company is commonly known as Stolen Picture Ltd. The company was founded 8 years ago and was given the registration number 10150670. The firm's registered office is in MARYLEBONE. You can find them at 12 Melcombe Place, C/o Stolen Picture, Marylebone, London. This company's SIC code is 59111 - Motion picture production activities.
Name | : | STOLEN PICTURE LTD |
---|---|---|
Company Number | : | 10150670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Melcombe Place, C/o Stolen Picture, Marylebone, London, England, NW1 6JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG | Director | 25 July 2017 | Active |
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG | Director | 22 February 2022 | Active |
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG | Director | 22 February 2022 | Active |
127, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 27 April 2016 | Active |
12, Melcombe Place, C/O Stolen Picture, Marylebone, England, NW1 6JJ | Director | 25 July 2017 | Active |
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG | Director | 22 February 2022 | Active |
12, Melcombe Place, C/O Stolen Picture, Marylebone, England, NW1 6JJ | Director | 27 April 2016 | Active |
Sony Pictures Television Production Uk Limited | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG |
Nature of control | : |
|
Mr Simon John Pegg | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG |
Nature of control | : |
|
Mr Nicholas Frost | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.