SHOCKHEADED PICTURES LIMITED

6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom
StatusDISSOLVED
Company No.05853876
CategoryPrivate Limited Company
Incorporated21 Jun 2006
Age17 years, 11 months
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 9 days

SUMMARY

SHOCKHEADED PICTURES LIMITED is an dissolved private limited company with number 05853876. It was incorporated 17 years, 11 months ago, on 21 June 2006 and it was dissolved 3 years, 4 months, 9 days ago, on 12 January 2021. The company address is 6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cultural Industry Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gorgeous Films Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Budgen

Termination date: 2015-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Change date: 2016-06-15

Old address: 141 Wardour Street London W1F 0UT

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Paul Julian De Weldycz Rothwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlton Registrars Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 09/07/2009 from 4TH floor 7-9 swallow street london W1B 4DT

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / carlton registrars LIMITED / 01/04/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/07/07-01/07/07 £ si [email protected]=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALAIS ROAD MANAGEMENT COMPANY LIMITED

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:11961538
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CJ RAE PROJECT SERVICES LIMITED

71 SOUTH BROOMAGE AVENUE,LARBERT,FK5 3ED

Number:SC417479
Status:ACTIVE
Category:Private Limited Company
Number:LP005925
Status:ACTIVE
Category:Limited Partnership

SAMEDAY SOLUTIONS (LOGISTICS) LIMITED

LAKESIDE HOUSE WATERSIDE BUSINESS PARK,BOLTON,BL3 2QJ

Number:07161142
Status:LIQUIDATION
Category:Private Limited Company

THE MURLY TUCK LIMITED

THE OLD SCHOOL 3 THE SQUARE,ELLON,AB41 7GX

Number:SC529228
Status:ACTIVE
Category:Private Limited Company

THERAPY LINKS UK LTD

176 FRANCISCAN ROAD,LONDON,SW17 8HH

Number:11403680
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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