PICCOLINO PICTURES LTD

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08590030
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

PICCOLINO PICTURES LTD is an active private limited company with number 08590030. It was incorporated 10 years, 11 months, 19 days ago, on 28 June 2013. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: Wardsdown House Union Street Flimwell Wadhurst TN5 7NX England

New address: 128 City Road London EC1V 2NX

Change date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Viveiros

Change date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Miss Chloe Jenden

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Viveiros

Change date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-08

Old address: 7 Liston Court High Street Marlow SL7 1ER England

New address: Wardsdown House Union Street Flimwell Wadhurst TN5 7NX

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: 7 Liston Court High Street Marlow SL7 1ER

Change date: 2019-09-18

Old address: 9 Heathcote Court Osborne Road Windsor SL4 3SS England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: 9 Heathcote Court Osborne Road Windsor SL4 3SS

Old address: 45 Elspeth Road London SW11 1DW England

Change date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Craig Viveiros

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Chloe Jenden

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: 5a 5a Willington Road London SW9 9NA

New address: 45 Elspeth Road London SW11 1DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Viveiros

Change date: 2014-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-01

Officer name: Miss Chloe Jenden

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Miss Chloe Jenden

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-05-27

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Chloe Jenden

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Viveiros

Change date: 2014-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Chloe Jenden

Change date: 2014-02-01

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIETTA LTD

89 VICARS MOOR LANE,LONDON,N21 1BL

Number:09594390
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE

UNITS 1-3 CASTLEBRAE BUSINESS CENTRE,EDINBURGH,EH16 4BB

Number:SC229430
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LARSEN NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11461277
Status:ACTIVE
Category:Private Limited Company

MATT FINISH KITCHEN RESPRAYS LTD

UNIT 7 WATERS BUISNESS PARK,ELLESMERE PORT,CH65 4FF

Number:07137432
Status:ACTIVE
Category:Private Limited Company

SAAMAN LIMITED

4 BANK COURT,LOUGHBOROUGH,LE11 5RF

Number:04856421
Status:ACTIVE
Category:Private Limited Company

SUNSHINE PEARL LTD

19 WOODPECKER GREEN,OXFORD,OX4 7QW

Number:09822176
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