RUNAWAY PICTURES LIMITED

Bank House Bank House, Congleton, CW12 1ET, Cheshire, England
StatusACTIVE
Company No.07251990
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 1 day
JurisdictionEngland Wales

SUMMARY

RUNAWAY PICTURES LIMITED is an active private limited company with number 07251990. It was incorporated 14 years, 1 day ago, on 12 May 2010. The company address is Bank House Bank House, Congleton, CW12 1ET, Cheshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-23

Officer name: Ms Samantha Zoe Janus

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Samantha Zoe Janus

Change date: 2023-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Mark Edward Womack

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Edward Womack

Cessation date: 2022-02-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Samantha Zoe Janus

Change date: 2022-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-02

Psc name: Mr Mark Edward Womack

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-02

Psc name: Ms Samantha Zoe Janus

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Edward Womack

Change date: 2017-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Samantha Zoe Janus

Change date: 2017-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Mrs Samantha Zoe Janus

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Zoe Janus

Change date: 2017-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Samantha Zoe Janus

Change date: 2017-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Mr Mark Edward Womack

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Edward Womack

Change date: 2017-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Mr Mark Edward Womack

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Old address: 161 Lancaster Road Enfield Middlesex EN2 0JN

Change date: 2017-09-26

New address: Bank House Market Square Congleton Cheshire CW12 1ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Zoe Womack

Change date: 2010-07-05

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed runaway LTD\certificate issued on 23/06/10

Documents

View document PDF

Change of name notice

Date: 23 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C BOILER SERVICES LTD

SNEATH FARMHOUSE PLANTATION ROAD,NORWICH,NR15 2ER

Number:06386741
Status:ACTIVE
Category:Private Limited Company

BOSTON HALE HOLDINGS LIMITED

1-3 PEMBERTON ROW,LONDON,EC4A 3BG

Number:08917297
Status:ACTIVE
Category:Private Limited Company

GABLUCA LIMITED

THE RHEEDINGS EAST STREET,CRAWLEY,RH10 4QB

Number:11261703
Status:ACTIVE
Category:Private Limited Company

IVYVIEW TRADING LIMITED

16 - 18 BISHOPS STREET,DERRY,BT48 6PW

Number:NI649579
Status:ACTIVE
Category:Private Limited Company

SHAHIN LIMITED

254 GOLDHAWK ROAD,LONDON,W12 9PE

Number:06704668
Status:ACTIVE
Category:Private Limited Company
Number:05998916
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