PAPYRUS PICTURES LIMITED

10 Orange Street, London, WC2H 7DQ, England
StatusACTIVE
Company No.09435117
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 3 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/01/24

Documents

View document PDF

Resolution

Date: 07 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 12 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 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Legacy

Date: 08 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/08/2016

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: 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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of form with form type

Date: 21 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 09 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 23 Feb 2015

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOT LUCKY LTD

PRECISION HOUSE,BURY ST EDMUNDS,IP32 6NU

Number:11658327
Status:ACTIVE
Category:Private Limited Company

HEART LAND DESIGN LIMITED

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 LTD

NORTH FARM STUD,WANTAGE,OX12 9NJ

Number:03512280
Status:ACTIVE
Category:Private Limited Company

RIVER TAXIS LIMITED

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

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