ARCHERY PICTURES LIMITED

3 Archery Close, London, W2 2BE
StatusACTIVE
Company No.09203926
CategoryPrivate Limited Company
Incorporated04 Sep 2014
Age9 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

Capital name of class of shares

Date: 04 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092039260001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 21 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 21 Oct 2014

Action Date: 06 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MGWR LTD

96 WELLINGTON PARADE,DEAL,CT14 8AD

Number:09604690
Status:ACTIVE
Category:Private Limited Company

NETWORK-TRIM LTD.

119 HARROW VIEW,HARROW,HA1 4SY

Number:09955774
Status:ACTIVE
Category:Private Limited Company

NORTH RESOURCES LTD

EJN CENTRE ROSEBAY ROAD,LANGLEY MOOR,DH7 8HJ

Number:07874904
Status:ACTIVE
Category:Private Limited Company
Number:05693637
Status:ACTIVE
Category:Private Limited Company

STATIONERY HOUND LTD

ACORN BUILDING CRUCIBLE CLOSE,COLEFORD,GL16 8RE

Number:11673103
Status:ACTIVE
Category:Private Limited Company

THE KNITTED DOG LTD

1 ADA STREET,SHIPLEY,BD18 4PJ

Number:08431788
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