HANG UP PICTURES LIMITED

10d Branch Place 10d Branch Place, London, N1 5PH, United Kingdom
StatusACTIVE
Company No.08187875
CategoryPrivate Limited Company
Incorporated22 Aug 2012
Age11 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

HANG UP PICTURES LIMITED is an active private limited company with number 08187875. It was incorporated 11 years, 9 months, 10 days ago, on 22 August 2012. The company address is 10d Branch Place 10d Branch Place, London, N1 5PH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081878750005

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2022

Action Date: 13 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-13

Charge number: 081878750005

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081878750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081878750001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-18

Charge number: 081878750004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-18

Charge number: 081878750003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Old address: 81 Stoke Newington Road London N16 8AD

Change date: 2020-04-27

New address: 10D Branch Place Regents Canal, Hoxton London N1 5PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-02

Charge number: 081878750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081878750001

Charge creation date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ben Cotton

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Cotton

Change date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Old address: 7 Northfields Prospect (1st Floor) Putney Bridge Road London SW18 1PE

Change date: 2015-12-02

New address: 81 Stoke Newington Road London N16 8AD

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: 71 Leonard Street Shoreditch London EC2A 4QU United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARDVARC LIMITED

HOLLY LODGE,SUDBURY,CO10 2PP

Number:07225280
Status:ACTIVE
Category:Private Limited Company

BANNISTERS FIELD MANAGEMENT COMPANY LIMITED

4 BANNISTERS FIELD,NEWICK,BN8 4JS

Number:09726815
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BENHUE LTD

UNIT 106,LONDON, LONDON,W10 5AP

Number:11154277
Status:ACTIVE
Category:Private Limited Company

DANA'S CREATIONS LTD

71 NORBURY AVENUE,THORNTON HEATH,CR7 8AL

Number:07905144
Status:ACTIVE
Category:Private Limited Company

KEIMAR CONSULTANCY LIMITED

65 GREENGATE LANE,LEICESTER,LE4 3JG

Number:03415594
Status:ACTIVE
Category:Private Limited Company

THE SEACLYFFE HOTEL LIMITED

WINDSOR HOUSE,LLANDUDNO,LL30 1YY

Number:09834065
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