UKBizDB.co.uk

THRASOS PICTURES LTD

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

This company is commonly known as Thrasos Pictures Ltd. The company was founded 3 years ago and was given the registration number 12785987. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:THRASOS PICTURES LTD
Company Number:12785987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
154, Upper Brockley Road, London, England, SE4 1SS

Director15 September 2021Active
Cotton Court, Church Street, Preston, England, PR1 3BY

Director18 September 2022Active
93, Elm Grove Road, London, England, SW13 0BX

Director23 September 2021Active
12, Downage, London, England, NW4 1AH

Director02 August 2020Active
154, Upper Brockley Road, London, England, SE4 1SS

Director15 September 2021Active

People with Significant Control

Mr Henry George Arton
Notified on:18 September 2022
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Cotton Court, Church Street, Preston, England, PR1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stewart Drage
Notified on:18 September 2022
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Cotton Court, Church Street, Preston, England, PR1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Frederick Gordon Morriss
Notified on:18 September 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Cotton Court, Church Street, Preston, England, PR1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vasantray Gopaldas Dattani
Notified on:02 August 2020
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:12, Downage, London, England, NW4 1AH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-03Accounts

Accounts with accounts type dormant.

Download
2023-09-05Accounts

Change account reference date company previous shortened.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Change of name

Certificate change of name company.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Resolution

Resolution.

Download
2022-08-04Incorporation

Memorandum articles.

Download
2022-07-13Address

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

Download
2022-05-28Accounts

Accounts with accounts type dormant.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.