ARCHERY PICTURES LIMITED
Status | ACTIVE |
Company No. | 09203926 |
Category | Private Limited Company |
Incorporated | 04 Sep 2014 |
Age | 9 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ARCHERY PICTURES LIMITED is an active private limited company with number 09203926. It was incorporated 9 years, 8 months, 28 days ago, on 04 September 2014. The company address is 3 Archery Close, London, W2 2BE.
Company Fillings
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Julia Sarah Manel Chamberlain
Documents
Capital name of class of shares
Date: 04 Oct 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Mortgage satisfy charge full
Date: 22 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092039260001
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type small
Date: 19 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-16
Psc name: Mr Svend Christoffer Stael Thykier
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092039260001
Charge creation date: 2020-07-13
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-11
Officer name: Dr Julia Sarah Manel Chamberlain
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Capital allotment shares
Date: 21 Aug 2018
Action Date: 08 May 2018
Category: Capital
Type: SH01
Date: 2018-05-08
Capital : 11.39 GBP
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Appoint person director company with name date
Date: 18 Jul 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-08
Officer name: Mr Paul Arthur Mcguinness
Documents
Resolution
Date: 29 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-27
Psc name: Mr Kristoffer Svend Thykier
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Svend Kristoffer Thykier
Change date: 2017-09-27
Documents
Appoint person secretary company with name date
Date: 03 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-27
Officer name: Mr Alexander Marshall
Documents
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
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Change to a person with significant control
Date: 29 Jun 2017
Action Date: 25 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kristoffer Svend Thykier
Change date: 2017-01-25
Documents
Cessation of a person with significant control
Date: 29 Jun 2017
Action Date: 25 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Liza Louise Marshall
Cessation date: 2017-01-25
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liza Louise Marshall
Termination date: 2016-11-01
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change account reference date company current extended
Date: 09 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-05
Officer name: Dr Julia Sarah Manel Chamberlain
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-09
New address: 3 Archery Close London W2 2BE
Old address: , 27 Mortimer Street, London, W1T 3BL
Documents
Termination director company with name termination date
Date: 25 Nov 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Alan Mackie
Termination date: 2014-09-24
Documents
Resolution
Date: 21 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Oct 2014
Action Date: 06 Oct 2014
Category: Capital
Type: SH01
Capital : 10.00 GBP
Date: 2014-10-06
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Dr Julia Sarah Manel Chamberlain
Documents
Capital name of class of shares
Date: 21 Oct 2014
Category: Capital
Type: SH08
Documents
Capital alter shares consolidation subdivision
Date: 21 Oct 2014
Action Date: 06 Oct 2014
Category: Capital
Type: SH02
Date: 2014-10-06
Documents
Capital allotment shares
Date: 03 Oct 2014
Action Date: 24 Sep 2014
Category: Capital
Type: SH01
Capital : 2.00 GBP
Date: 2014-09-24
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-24
Officer name: Ms Liza Louise Marshall
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-24
Officer name: Mr Svend Kristoffer Thykier
Documents
Termination secretary company with name termination date
Date: 03 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olswang Cosec Limited
Termination date: 2014-09-24
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 2 Limited
Termination date: 2014-09-24
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-24
Officer name: Olswang Directors 1 Limited
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Old address: , 90 High Holborn, London, WC1V 6XX, United Kingdom
New address: 3 Archery Close London W2 2BE
Change date: 2014-10-03
Documents
Certificate change of name company
Date: 25 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 1320 LIMITED\certificate issued on 25/09/14
Documents
Some Companies
96 WELLINGTON PARADE,DEAL,CT14 8AD
Number: | 09604690 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 HARROW VIEW,HARROW,HA1 4SY
Number: | 09955774 |
Status: | ACTIVE |
Category: | Private Limited Company |
EJN CENTRE ROSEBAY ROAD,LANGLEY MOOR,DH7 8HJ
Number: | 07874904 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. MERCER CONSTRUCTION SUPPORT SERVICES LIMITED
58 MILL LANE,KENT,CT6 7DP
Number: | 05693637 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN BUILDING CRUCIBLE CLOSE,COLEFORD,GL16 8RE
Number: | 11673103 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ADA STREET,SHIPLEY,BD18 4PJ
Number: | 08431788 |
Status: | ACTIVE |
Category: | Private Limited Company |