PICTURE NEWS LIMITED

24 Brookside Business Park, Stone, ST15 0RZ, Staffordshire, England
StatusACTIVE
Company No.10214248
CategoryPrivate Limited Company
Incorporated03 Jun 2016
Age8 years, 1 day
JurisdictionEngland Wales

SUMMARY

PICTURE NEWS LIMITED is an active private limited company with number 10214248. It was incorporated 8 years, 1 day ago, on 03 June 2016. The company address is 24 Brookside Business Park, Stone, ST15 0RZ, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Martin Harrison

Change date: 2024-05-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Harrison

Change date: 2024-05-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie Harrison

Change date: 2024-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-12

Charge number: 102142480001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

New address: 24 Brookside Business Park Stone Staffordshire ST15 0RZ

Old address: First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE United Kingdom

Change date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-04

Officer name: Mr Robert Martin Harrison

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Martin Harrison

Change date: 2023-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Old address: The Old Chapel Union Way Witney OX28 6HD England

New address: First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE

Change date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-07

Old address: Picture News Ltd. Colber Lane Bishop Thornton Harrogate HG3 3JR England

New address: The Old Chapel Union Way Witney OX28 6HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Old address: Hungate Rise Eavestone Ripon HG4 3EX England

New address: Picture News Ltd. Colber Lane Bishop Thornton Harrogate HG3 3JR

Change date: 2022-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-28

Officer name: Robert Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 03 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLAX LONDON LIMITED

191-193 HIGH STREET,HAMPTON,TW12 1NL

Number:07262928
Status:ACTIVE
Category:Private Limited Company

FANFARE SOFTWARE LTD

YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE

Number:10148741
Status:ACTIVE
Category:Private Limited Company

GEE CROSS LIMITED

UNIT 5 MANCHESTER ROAD,ASHTON-UNDER-LYNE,OL5 9BL

Number:10842039
Status:ACTIVE
Category:Private Limited Company

MUVES LTD

PARK HOUSE FANGFOSS HALL,YORK,YO41 5QH

Number:09530103
Status:ACTIVE
Category:Private Limited Company

SPORTWESTMINSTER C.I.C.

3-7 THIRD AVENUE,LONDON,W10 4RS

Number:07555932
Status:ACTIVE
Category:Community Interest Company

STEPHEN WAGER LIMITED

DURHAM HOUSE,DENBY,DE5 8NE

Number:08493704
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