PEBBLE PICTURES LIMITED
Status | DISSOLVED |
Company No. | 09380800 |
Category | Private Limited Company |
Incorporated | 09 Jan 2015 |
Age | 9 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 15 days |
SUMMARY
PEBBLE PICTURES LIMITED is an dissolved private limited company with number 09380800. It was incorporated 9 years, 4 months, 19 days ago, on 09 January 2015 and it was dissolved 1 year, 8 months, 15 days ago, on 13 September 2022. The company address is 124 Finchley Road, London, NW3 5JS, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-15
Officer name: Ralf Alastair John Little
Documents
Confirmation statement with no updates
Date: 16 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Change person director company with change date
Date: 31 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zoey Rocha
Change date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-14
Officer name: Miss Zoey Rocha
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2019
Action Date: 12 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-12
Old address: 4th Floor, 5 Market Place London W1W 8AE
New address: 124 Finchley Road London NW3 5JS
Documents
Change to a person with significant control
Date: 12 Jan 2019
Action Date: 21 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Littlerock Pictures Limited
Change date: 2018-07-21
Documents
Change person director company with change date
Date: 12 Jan 2019
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-09
Officer name: Miss Zoey Rocha
Documents
Confirmation statement with no updates
Date: 21 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-29
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change account reference date company current shortened
Date: 15 Jan 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2016-01-31
Documents
Some Companies
303 BALLARDS LANE,LONDON,N12 8NP
Number: | 09695934 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BARLEY MEADOWS,INKBERROW,WR7 4DR
Number: | 09712521 |
Status: | ACTIVE |
Category: | Private Limited Company |
58-60 WETMORE ROAD,BURTON-ON-TRENT,DE14 1SN
Number: | 11017194 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11905088 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRAWBERRY HILL CLOSE,TWICKENHAM,TW1 4PX
Number: | 10487184 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELVERDERE HOUSE OFFICE 11,BASINGSTOKE,RG21 4HG
Number: | 11782909 |
Status: | ACTIVE |
Category: | Private Limited Company |