BISCUIT PICTURES LIMITED

Thorne Lancaster Parker, 5th Floor Palladium House Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA, England
StatusACTIVE
Company No.07236108
CategoryPrivate Limited Company
Incorporated27 Apr 2010
Age14 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

BISCUIT PICTURES LIMITED is an active private limited company with number 07236108. It was incorporated 14 years, 1 month, 19 days ago, on 27 April 2010. The company address is Thorne Lancaster Parker, 5th Floor Palladium House Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Harold Clifford Figg

Change date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jessica Cole

Change date: 2024-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA

Old address: C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Mr Anthony Stephen Haas

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr Anthony Stephen Haas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Rupert William Anthony Friend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Christopher Harold Clifford Figg

Change date: 2016-04-20

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-20

Officer name: Jessica Cole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Old address: 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN

Change date: 2014-10-21

New address: C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 01 Dec 2011

Category: Miscellaneous

Type: MISC

Description: AA01 to extend ARD 31/10/2010 to 31/12/2010.

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Harold Clifford Figg

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Cole

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gallimore

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Stephen Haas

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert William Anthony Friend

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-28

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 27 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALIMARK LIMITED

RUARDEAN WORKS,DRYBROOK,GL17 9BH

Number:03335254
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM EVENTS LIMITED

9 KINGSLEY GARDENS,CHELTENHAM,GL51 7TF

Number:11641702
Status:ACTIVE
Category:Private Limited Company

GULF MEDICAL DEVICES CONSULTANCY LTD

FLAT 1, 10 BRADBURNE ROAD FLAT 1,BOURNEMOUTH,BH2 5ST

Number:11490744
Status:ACTIVE
Category:Private Limited Company

SUFFOLK TOP ATTRACTIONS GROUP LIMITED

43 BULL STREET,HOLT,NR25 6HP

Number:03379490
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEMPLETONS ASSET MANAGEMENT LTD

1 SHEPHERDS LANE,HIGH WYCOMBE,HP15 7AR

Number:10355679
Status:ACTIVE
Category:Private Limited Company

THE MANNING IMPEX GROUP LIMITED

MANNING IMPEX HOUSE,CAMBERLEY,GU15 3DF

Number:08668744
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