PLASTIC PICTURES LTD

24a Kingsland Road Kingsland Road, London, E2 8DA, England
StatusACTIVE
Company No.05841439
CategoryPrivate Limited Company
Incorporated08 Jun 2006
Age18 years, 13 days
JurisdictionEngland Wales

SUMMARY

PLASTIC PICTURES LTD is an active private limited company with number 05841439. It was incorporated 18 years, 13 days ago, on 08 June 2006. The company address is 24a Kingsland Road Kingsland Road, London, E2 8DA, England.



Company Fillings

Resolution

Date: 12 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

New address: 24a Kingsland Road Kingsland Road London E2 8DA

Old address: 18 East Tenter Street London E1 8DN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jun 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058414390004

Charge creation date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 04 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH01

Capital : 107 GBP

Date: 2021-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2021

Action Date: 12 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058414390003

Charge creation date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-18

Charge number: 058414390002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058414390001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-08

Psc name: James Stuart Dark

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sara June Dark

Notification date: 2016-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Old address: 59 Bayham Place London NW1 0ET

New address: 18 East Tenter Street London E1 8DN

Change date: 2017-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Clarence Cooper

Termination date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-15

New address: 59 Bayham Place London NW1 0ET

Old address: 59 Bayham Place London NW1 0ET England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

New address: 59 Bayham Place London NW1 0ET

Change date: 2015-07-15

Old address: 57 Bayham Place London NW1 0ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Clarence Cooper

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sara Dark

Change date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stuart Dark

Change date: 2014-06-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-06

Old address: Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Dark

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Fleming

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058414390001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stuart Dark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Fleming

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: 5a Southview Road Southwick West Sussex BN42 4TW

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary john nolan

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASALION LIMITED

88 BECQUEREL COURT,LONDON,

Number:11860931
Status:ACTIVE
Category:Private Limited Company

GO PROJECT SERVICES LIMITED

77 OAKFIELDS,GUILDFORD,GU3 3AT

Number:10952066
Status:ACTIVE
Category:Private Limited Company

SILVERFIST LTD

OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH

Number:11813658
Status:ACTIVE
Category:Private Limited Company

SIMPSONS THE BUILDERS LTD

CITY VIEW,CARLISLE,CA2 4SH

Number:05289715
Status:ACTIVE
Category:Private Limited Company

STUFF 4U LTD

47 - 53,GLASGOW,G1 3RB

Number:SC383618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THERIFIC NATURALS UK LTD

21 HOLLY WAY,CHELMSFORD,CM2 9JU

Number:10998130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source