This company is commonly known as The Ultimate Picture Palace Ltd. The company was founded 15 years ago and was given the registration number 06917902. The firm's registered office is in OXFORD. You can find them at 265 Cowley Road, , Oxford, . This company's SIC code is 59140 - Motion picture projection activities.
Name | : | THE ULTIMATE PICTURE PALACE LTD |
---|---|---|
Company Number | : | 06917902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 265 Cowley Road, Oxford, OX4 1XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
275, Mount Pleasant Road, London, United Kingdom, N17 6HD | Director | 06 September 2018 | Active |
17 Winchester Road, Oxford, OX2 6NA | Secretary | 28 May 2009 | Active |
72, East Avenue, Oxford, England, OX4 1XP | Secretary | 28 April 2011 | Active |
42, East Avenue, Oxford, United Kingdom, OX4 1XP | Director | 06 September 2018 | Active |
159 Woodstock Road, Oxford, OX2 7NA | Director | 28 May 2009 | Active |
17 Winchester Road, Oxford, OX2 6NA | Director | 28 May 2009 | Active |
72, East Avenue, Oxford, England, OX4 1XP | Director | 28 April 2011 | Active |
Ms Sarah Ann Christopher | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, East Avenue, Oxford, United Kingdom, OX4 1XP |
Nature of control | : |
|
Rosa Georgina Gibb Wolf | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 275, Mount Pleasant Road, London, United Kingdom, N17 6HD |
Nature of control | : |
|
Rebecca Nasreen Hallsmith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72, East Avenue, Oxford, United Kingdom, OX4 1XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Change of name | Certificate change of name company. | Download |
2024-02-09 | Change of name | Change of name notice. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Termination secretary company with name termination date. | Download |
2018-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.