CASTLE PICTURES LIMITED

1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, England
StatusACTIVE
Company No.10441588
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

CASTLE PICTURES LIMITED is an active private limited company with number 10441588. It was incorporated 7 years, 6 months, 22 days ago, on 24 October 2016. The company address is 1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ludovic Marie O'donoghue

Termination date: 2023-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-30

Officer name: Alison Mansfield

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Howard

Appointment date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr David Andrew Hodgson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alfred

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Jeffrey Leigh Wachtel

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marian Walak

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Valerie Bonda Texin

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David O'donoghue

Appointment date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Bonda Texin

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Felicity Cooper

Termination date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Paul Joseph Randle

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Leon Gary Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: Adam Robert Moysey

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Jeffrey Leigh Wachtel

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Marian Walak

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Marian Walak

Appointment date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mr Howard Douglas Meyers

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Louis Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Robert Moysey

Appointment date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edelstein

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Paul Joseph Randle

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Guy Sheppard

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COJOE LTD

10 POPLAR AVENUE,PRESTON,PR4 2UA

Number:10989792
Status:ACTIVE
Category:Private Limited Company

HLEKY LIMITED

131 ERMINGTON CRESCENT,BIRMINGHAM,B36 8AS

Number:08971000
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL WATER TRAINING SERVICES LIMITED

ABEL SMITH HOUSE,STEVENAGE,SG1 2ST

Number:09729377
Status:ACTIVE
Category:Private Limited Company

MASS SUCCESS GLOBAL UK LIMITED

17 CAVENDISH SQUARE,LONDON,W1G 0PH

Number:08877263
Status:ACTIVE
Category:Private Limited Company

MHA TAXI LIMITED

9 FINCH CRESCENT,LEIGHTON BUZZARD,LU7 2PE

Number:10468701
Status:ACTIVE
Category:Private Limited Company

PANORAMIC GROWTH FUND 2 LP

36 OLD JEWRY,LONDON,EC2V 6EB

Number:LP016911
Status:ACTIVE
Category:Limited Partnership

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