This company is commonly known as Two Halves Pictures Ltd. The company was founded 8 years ago and was given the registration number 10101416. The firm's registered office is in LONDON. You can find them at Berkshire House, 168 - 173 High Holborn, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | TWO HALVES PICTURES LTD |
---|---|---|
Company Number | : | 10101416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2016 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Secretary | 22 December 2016 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 22 December 2016 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 22 December 2016 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG | Corporate Secretary | 04 April 2016 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 04 April 2016 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 04 April 2016 | Active |
All3media Finance Limited | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA |
Nature of control | : |
|
Ms. Gina Maria Cronk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10th Floor, The Met Building 22 Percy Street, London, United Kingdom, W1T 2BU |
Nature of control | : |
|
Mr Richard Alexander Bedser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-22 | Capital | Legacy. | Download |
2021-12-22 | Insolvency | Legacy. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Resolution | Resolution. | Download |
2017-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2017-01-27 | Capital | Capital alter shares subdivision. | Download |
2017-01-12 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.