ASHCOMBE PICTURES LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, United Kingdom
StatusDISSOLVED
Company No.09237860
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 7 days

SUMMARY

ASHCOMBE PICTURES LIMITED is an dissolved private limited company with number 09237860. It was incorporated 9 years, 7 months, 12 days ago, on 26 September 2014 and it was dissolved 2 years, 2 months, 7 days ago, on 01 March 2022. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kok-Yee Jade Yau

Change date: 2021-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Laura Kathryn Macara

Change date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 14 Floral Street, 3rd Floor London WC2E 9DH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Wcs Nominees

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Wcs Nominees

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Angus Anthony Fletcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-13

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Miss Kok-Yee Jade Yau

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Nov 2016

Category: Address

Type: AD04

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Change date: 2016-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2015

Action Date: 01 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-01

Capital : 141,850 GBP

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Sep 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Capital : 59,659.00 GBP

Date: 2015-08-18

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-18

Officer name: Mr Angus Anthony Fletcher

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Oct 2014

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2014

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUJLA TREND INVESTMENTS 2 LIMITED

20 LINNET HOUSE,GREENHITHE,DA9 9TT

Number:11783322
Status:ACTIVE
Category:Private Limited Company

CHEN ONE 2015 LIMITED

15 STEERS MEAD,MITCHAM,CR4 3JX

Number:10190365
Status:ACTIVE
Category:Private Limited Company

GLOBELEASE LIMITED

12 THE PATHWAY,WOKING,GU23 7DA

Number:04535619
Status:ACTIVE
Category:Private Limited Company

HARLEY STREET ORTHOPAEDIC SOLUTIONS LIMITED

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:10859282
Status:ACTIVE
Category:Private Limited Company

LINDNER MK HOTELS LTD

317 PUTNEY BRIDGE ROAD,LONDON,SW15 2PG

Number:07784085
Status:ACTIVE
Category:Private Limited Company

MOSSBURN DEVELOPMENTS LIMITED

THE CONNECT BUILDING,GLASGOW,G2 2DH

Number:SC302424
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