UKBizDB.co.uk

THE PICTURE DESK LIMITED

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

This company is commonly known as The Picture Desk Limited. The company was founded 26 years ago and was given the registration number 03568282. The firm's registered office is in LONDON. You can find them at Benedict Mackenzie, 93 Tabernacle Street, London, . This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:THE PICTURE DESK LIMITED
Company Number:03568282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 May 1998
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:Benedict Mackenzie, 93 Tabernacle Street, London, EC2A 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 57, Cadogan Gardens, London, England, SW3 2TH

Director01 October 2008Active
19, Albany Street, London, NW1 4DX

Director01 September 2008Active
56 Milverton Road, London, NW6 7AP

Director31 March 1999Active
56 Milverton Road, London, NW6 7AP

Director21 May 1998Active
Repulse Bay Towers Block 7/F, 109 Repulse Bay Road, Hong Kong, FOREIGN

Director01 October 2008Active
55 Christchurch Gardens, Kenton, Harrow, HA3 8NP

Director31 March 1999Active
32, Cheval Court, London, SW15 6UA

Director31 March 1999Active
55 Christchurch Gardens, Kenton, Harrow, HA3 8NP

Secretary31 March 1999Active
5 Maltings Close, London, SW13 0NL

Secretary21 May 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 May 1998Active
19 Albany Street, London, NW1 4DX

Director31 March 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 May 1998Active

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
2024-03-07Gazette

Gazette dissolved liquidation.

Download
2023-12-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Address

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

Download
2022-07-04Address

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

Download
2022-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-09-11Address

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

Download
2019-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-11Resolution

Resolution.

Download
2017-04-03Address

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

Download
2017-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-13Address

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

Download
2016-09-07Mortgage

Mortgage satisfy charge full.

Download
2016-08-16Auditors

Auditors resignation company.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type small.

Download
2015-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.