PAPYRUS PICTURES LIMITED
Status | ACTIVE |
Company No. | 09435117 |
Category | Private Limited Company |
Incorporated | 11 Feb 2015 |
Age | 9 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PAPYRUS PICTURES LIMITED is an active private limited company with number 09435117. It was incorporated 9 years, 3 months, 25 days ago, on 11 February 2015. The company address is 10 Orange Street, London, WC2H 7DQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-02
New address: 10 Orange Street London WC2H 7DQ
Old address: Shipleys Llp 10 Orange Street London WC2H 7DQ England
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: Shipleys Llp 10 Orange Street London WC2H 7DQ
Old address: Great Point, 13-14 Buckingham Street London WC2N 6DF England
Change date: 2024-03-27
Documents
Notification of a person with significant control
Date: 15 Feb 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-30
Psc name: Simon David Cox
Documents
Cessation of a person with significant control
Date: 15 Feb 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wcs Nominees
Cessation date: 2024-01-30
Documents
Capital statement capital company with date currency figure
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Capital
Type: SH19
Date: 2024-02-07
Capital : 1 GBP
Documents
Legacy
Date: 07 Feb 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 07 Feb 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/01/24
Documents
Resolution
Date: 07 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-17
Officer name: Daniel Kenneth James Perkins
Documents
Appoint person director company with name date
Date: 22 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Taylor Reeve
Appointment date: 2024-01-17
Documents
Termination secretary company with name termination date
Date: 22 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-17
Officer name: Ruby Attaa Sarpong
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 22 Feb 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kok-Yee Jade Yau
Termination date: 2023-01-20
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Kathryn Macara
Termination date: 2023-01-20
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mr Daniel Kenneth James Perkins
Documents
Appoint person secretary company with name date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ruby Attaa Sarpong
Appointment date: 2023-01-20
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
Change date: 2022-08-31
New address: Great Point, 13-14 Buckingham Street London WC2N 6DF
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
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
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wcs Nominees
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laura Kathryn Macara
Change date: 2020-01-22
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Simon David Cox
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Laura Kathryn Macara
Change date: 2018-03-13
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Second filing of director appointment with name
Date: 29 Jun 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Simon David Cox
Documents
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
Legacy
Date: 08 Nov 2016
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/08/2016
Documents
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
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Change date: 2016-10-06
Old address: C/O C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom
Documents
Confirmation statement with updates
Date: 04 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Second filing of form with form type
Date: 21 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 09 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 06 Jun 2016
Action Date: 11 May 2016
Category: Capital
Type: SH01
Date: 2016-05-11
Capital : 149,662 GBP
Documents
Accounts with accounts type dormant
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Resolution
Date: 01 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Apr 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 21 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 139,694 GBP
Documents
Change account reference date company previous shortened
Date: 21 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2016-02-28
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 21 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-04
Officer name: Mr Simon David Cox
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Laura Kathryn Macara
Change date: 2015-08-28
Documents
Move registers to sail company with new address
Date: 23 Feb 2015
Category: Address
Type: AD03
New address: 22 Long Acre London WC2E 9LY
Documents
Change sail address company with new address
Date: 23 Feb 2015
Category: Address
Type: AD02
New address: 22 Long Acre London WC2E 9LY
Documents
Some Companies
PRECISION HOUSE,BURY ST EDMUNDS,IP32 6NU
Number: | 11658327 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 NURSERY LANE,DARLINGTON,DL2 2JS
Number: | 08247939 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUISE WORTHY MEDICAL WRITING LTD
39 SEAFORTH GARDENS,BEDFORD,MK40 4TJ
Number: | 11582981 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH FARM STUD,WANTAGE,OX12 9NJ
Number: | 03512280 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE 10 WATERSIDE COURT,NEWPORT,NP20 5NT
Number: | 04904611 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNLEY (GREGORY CLOSE) RESIDENTS LIMITED
76 PARKWOOD GREEN,GILLINGHAM,ME8 9PP
Number: | 02016338 |
Status: | ACTIVE |
Category: | Private Limited Company |