HUDSON PICTURES LIMITED

5 Steeles Road, London, NW3 4SE
StatusACTIVE
Company No.06803987
CategoryPrivate Limited Company
Incorporated28 Jan 2009
Age15 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

HUDSON PICTURES LIMITED is an active private limited company with number 06803987. It was incorporated 15 years, 3 months, 15 days ago, on 28 January 2009. The company address is 5 Steeles Road, London, NW3 4SE.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: Lion House Red Lion Street London WC1R 4GB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Anthony Atencio

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Old address: 66 Chiltern Street London W1U 4JT

Change date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Edenbrow

Change date: 2012-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Thomas Robert Langhorne Astor

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2009

Action Date: 16 Jun 2009

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2009-06-16

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jacqueline edenbrow

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed thomas robert langhorne astor

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed thomas anthony atencio

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 28/01/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jpcors LIMITED

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john o'donnell

Documents

View document PDF

Incorporation company

Date: 28 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYES AND EARS AND MOUTH AND NOSE LTD

MEADOWVIEW CARR GREEN LANE,LYMM,WA13 9UL

Number:10189630
Status:ACTIVE
Category:Private Limited Company

JM PARTICIPATIONS LIMITED

27-33 SPENCER STREET,BIRMINGHAM,B18 6DL

Number:01791474
Status:ACTIVE
Category:Private Limited Company

MCADAM DESIGN SCOTLAND LIMITED

70 KING STREET,ABERDEENSHIRE,AB42 1QJ

Number:SC325399
Status:ACTIVE
Category:Private Limited Company

SHEENA BAILEY PARTNERSHIPS LIMITED

409-411 CROYDON ROAD,KENT,BR3 3PP

Number:06146107
Status:ACTIVE
Category:Private Limited Company

TALLANTYRE DESIGN LIMITED

43 NEWGATE STREET,NORTHUMBERLAND,NE61 1AT

Number:01982655
Status:ACTIVE
Category:Private Limited Company

THE GATE FRESHWATER BAY LTD

THE OLD PIGGERY MERSTONE LANE,NEWPORT,PO30 3DE

Number:10620116
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