SLENDER PICTURES LIMITED

Kingsley House Kingsley House, Leigh-On-Sea, SS9 1SN, Essex, England
StatusACTIVE
Company No.08667153
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

SLENDER PICTURES LIMITED is an active private limited company with number 08667153. It was incorporated 10 years, 8 months, 18 days ago, on 28 August 2013. The company address is Kingsley House Kingsley House, Leigh-on-sea, SS9 1SN, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-07

Psc name: Mr Richard Crossley

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Crossley

Change date: 2023-08-07

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Aug 2023

Category: Address

Type: AD02

Old address: Ground Floor Flat 135 Mitcham Lane London SW16 6NA England

New address: 8 Exbury Lane, Westcroft, Milton Keynes MK4 4FE

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Crossley

Change date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Crossley

Change date: 2023-01-11

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Mr Richard Crossley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Sep 2020

Category: Address

Type: AD02

New address: Ground Floor Flat 135 Mitcham Lane London SW16 6NA

Old address: Ground Floor Flar 135 Mitcham Lane London SW16 6NA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Mr Richard Crossley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Richard Crossley

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Crossley

Change date: 2018-08-01

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Aug 2018

Category: Address

Type: AD02

Old address: Flat 4 5 Rutford Road Streatham London SW16 2DQ England

New address: Ground Floor Flar 135 Mitcham Lane London SW16 6NA

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard David Crossley

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Richard Crossley

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Richard Crossley

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 5 Rutford Road Flat 4 London SW16 2DQ

New address: Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David Henstock

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Dresner Barnes

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David Henstock

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Dresner Barnes

Termination date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: 5 Rutford Road Flat 4 London SW16 2DQ

Change date: 2015-09-07

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

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

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Sep 2014

Category: Address

Type: AD03

New address: Flat 4 5 Rutford Road Streatham London SW16 2DQ

Documents

View document PDF

Change sail address company with new address

Date: 10 Sep 2014

Category: Address

Type: AD02

New address: Flat 4 5 Rutford Road Streatham London SW16 2DQ

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Dresner Barnes

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Mr Alexander David Henstock

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Richard Crossley

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Dresner Barnes

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Crossley

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Crossley

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Crossley

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Henstock

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Henstock

Change date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-29

Old address: 5 Summers Way Knutsford Cheshire WA16 9AQ United Kingdom

New address: 145-157 St. John Street London EC1V 4PW

Documents

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERSPEED LIMITED

PARK HOUSE BROCKFORD ROAD,STOWMARKET,IP14 5SG

Number:07444048
Status:ACTIVE
Category:Private Limited Company

AUDIOLIBRIX LTD

2 HOPE COTTAGE READING ROAD,READING,RG8 0QY

Number:07903597
Status:ACTIVE
Category:Private Limited Company

G DOHERTY PLANT LIMITED

FLAT 22,LOSSIEMOUTH,IV31 6NB

Number:SC554359
Status:ACTIVE
Category:Private Limited Company

MY UNIQ WINES LTD

UNIT 52,LONDON,E5 8PH

Number:10667373
Status:ACTIVE
Category:Private Limited Company

SANVOS - SANIEREN VOM SPEZIALISTEN LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11735640
Status:ACTIVE
Category:Private Limited Company

SIMTIM LIMITED

PRINTING HOUSE, 66,HARROW,HA2 0DH

Number:09954116
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