ADRIFT PICTURES LTD

45 City Road, Chester, CH1 3AE, United Kingdom
StatusACTIVE
Company No.10241784
CategoryPrivate Limited Company
Incorporated21 Jun 2016
Age7 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

ADRIFT PICTURES LTD is an active private limited company with number 10241784. It was incorporated 7 years, 11 months, 24 days ago, on 21 June 2016. The company address is 45 City Road, Chester, CH1 3AE, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Miss Grace Cathleen Chadwick

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Grace Cathleen Chadwick

Change date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Chadwick

Change date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harry George Chadwick

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grace Cathleen Chadwick

Notification date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-10

Psc name: Jonathon Peter Chadwick

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-10

Psc name: Deborah Grace Chadwick

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-10

Capital : 201 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Miss Grace Cathleen Chadwick

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Grace Chadwick

Termination date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Jonathan Peter Chadwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2017

Action Date: 21 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-21

Capital : 11 GBP

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBELOT WINE LTD

HIGHER PLOT FARM,LANGPORT,TA10 0QL

Number:04608641
Status:ACTIVE
Category:Private Limited Company

M J FRAME WORK LTD

39 WINDERMERE ROAD,COULSDON,CR5 2JF

Number:09033699
Status:ACTIVE
Category:Private Limited Company

MC10 LIMITED

FLAT 12 ARGYLL MANSIONS,LONDON,SW3 5ER

Number:11834748
Status:ACTIVE
Category:Private Limited Company

MOBILE STREAMS PLC

APT 29590 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:03696108
Status:ACTIVE
Category:Public Limited Company

PEARL SPORT LIMITED

2 ARMSTRONG ROAD,BENFLEET,SS7 4PW

Number:04605470
Status:ACTIVE
Category:Private Limited Company

THE EDWARDIAN BEDDING COMPANY LTD.

EDWARDIAN HOUSE,MEXBOROUGH,S64 9LL

Number:08940504
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