Warning: file_put_contents(c/a83d7850e1d49080687b44cef2f0b28b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Stonetown Pictures Limited, N5 1TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONETOWN PICTURES LIMITED

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

This company is commonly known as Stonetown Pictures Limited. The company was founded 15 years ago and was given the registration number 06677771. The firm's registered office is in LONDON. You can find them at Flat B, 9 Lucerne Road, Islington, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:STONETOWN PICTURES LIMITED
Company Number:06677771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2008
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Flat B, 9 Lucerne Road, Islington, London, England, N5 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat B,, 9 Lucerne Road, Islington, London, England, N5 1TZ

Secretary20 August 2008Active
Flat B,, 9 Lucerne Road, Islington, London, England, N5 1TZ

Director20 August 2008Active
Flat B,, 9 Lucerne Road, Islington, London, England, N5 1TZ

Director20 August 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary20 August 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Director20 August 2008Active

People with Significant Control

Mr Rodney James Berling
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Flat B,, 9 Lucerne Road, London, England, N5 1TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Crofton Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Flat B,, 9 Lucerne Road, London, England, N5 1TZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Address

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

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Officers

Change person director company with change date.

Download
2014-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.