PROJECTOR PICTURES LIMITED
Status | ACTIVE |
Company No. | 06441433 |
Category | Private Limited Company |
Incorporated | 30 Nov 2007 |
Age | 16 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PROJECTOR PICTURES LIMITED is an active private limited company with number 06441433. It was incorporated 16 years, 6 months, 1 day ago, on 30 November 2007. The company address is 147 Hempstead Road, Watford, WD17 3HF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Move registers to registered office company with new address
Date: 19 Apr 2021
Category: Address
Type: AD04
New address: 147 Hempstead Road Watford WD17 3HF
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
Old address: 10th Floor the Met Building 22 Percy Street London W1T 2BU
New address: 147 Hempstead Road Watford WD17 3HF
Change date: 2021-04-19
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-13
Officer name: Mr Charles Christopher Miles Haswell
Documents
Change person secretary company with change date
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-13
Officer name: Mr Charles Christopher Miles Haswell
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor John Eve
Change date: 2020-12-13
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-13
Psc name: Mr Charles Christopher Miles Haswell
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Second filing of form with form type made up date
Date: 08 May 2014
Action Date: 30 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Oldfield
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Geater
Documents
Second filing of form with form type made up date
Date: 06 Jan 2014
Action Date: 30 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-11-30
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change sail address company with old address
Date: 10 Jul 2012
Category: Address
Type: AD02
Old address: 95 the Promenade Cheltenham Glos GL50 1WG
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Heggessey
Documents
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David William Oldfield
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Move registers to sail company
Date: 27 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Resolution
Date: 06 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2008
Category: Capital
Type: 88(2)
Description: Ad 16/05/08\gbp si [email protected]=24.99\gbp ic 74.01/99\
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed lorraine sylvia heggessey
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed charles christopher miles haswell
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed sara kate geater
Documents
Resolution
Date: 04 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 18/03/08\gbp si [email protected]=74.01\gbp ic 1/75.01\
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from 95 the promenade cheltenham glos GL50 1WG
Documents
Some Companies
272 TURTON ROAD,BOLTON,BL2 3EF
Number: | 11896860 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALIFCO OVERSEAS TRADING LIMITED
11 BREARLEY CLOSE,MIDDLESEX,UB8 1JJ
Number: | 05327724 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED CHILDREN'S SERVICES CONSULTANCY LIMITED
GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB
Number: | 05430024 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 09030259 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAM GHEITH TECHNICAL SERVICES LTD
FLAT 4 710 FULHAM ROAD,LONDON,SW6 5SB
Number: | 09400768 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 10658994 |
Status: | ACTIVE |
Category: | Private Limited Company |