NORTHCOAT PICTURES LIMITED

10 Orange Street, London, WC2H 7DQ, England
StatusACTIVE
Company No.10470758
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

NORTHCOAT PICTURES LIMITED is an active private limited company with number 10470758. It was incorporated 7 years, 6 months, 26 days ago, on 09 November 2016. 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

New address: 10 Orange Street London WC2H 7DQ

Old address: Shipleys Llp 10 Orange Street London WC2H 7DQ England

Change date: 2024-04-02

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

Change date: 2024-03-27

Old address: Great Point, 13-14 Buckingham Street London WC2N 6DF England

New address: Shipleys Llp 10 Orange Street London WC2H 7DQ

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2024

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregor William Andrew Truter

Notification date: 2023-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2024

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wcs Nominees

Cessation date: 2023-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruby Attaa Sarpong

Termination date: 2024-01-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/23

Documents

View document PDF

Resolution

Date: 24 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-16

Officer name: Gregor Willam Andrew Truter

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

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-20

Officer name: Laura Macara

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

New address: Great Point, 13-14 Buckingham Street London WC2N 6DF

Change date: 2022-08-31

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: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Laura Macara

Change date: 2021-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-06

Old address: 3rd Floor 14 Floral Street London WC2E 9DH England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 04 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-03

Psc name: Wcs Nominees

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-27

Officer name: Miss Kok-Yee Jade Yau

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Creagh Stevens

Termination date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-06

Officer name: Mr Matthew Creagh Stevens

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Macara

Change date: 2018-07-13

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

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Macara

Change date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-21

Officer name: Mr Matthew Creagh Stevens

Documents

View document PDF

Legacy

Date: 01 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/05/2017

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 148,197 GBP

Date: 2017-04-03

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Willam Andrew Truter

Appointment date: 2017-04-03

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Apr 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: C/O C/O Smith Pearman Hurst House High Street Ripley Woking GU23 6AZ England

Change date: 2017-04-04

New address: 3rd Floor 14 Floral Street London WC2E 9DH

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Nov 2016

Category: Address

Type: AD03

New address: 14 Floral Street 3rd Floor London WC2E 9DH

Documents

View document PDF

Change sail address company with new address

Date: 18 Nov 2016

Category: Address

Type: AD02

New address: 14 Floral Street 3rd Floor London WC2E 9DH

Documents

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECUREUIL COMPUTING LIMITED

BERKELEY LODGE STEVENS LANE,ESHER,KT10 0TQ

Number:11021597
Status:ACTIVE
Category:Private Limited Company

J A LIDDLE LIMITED

1 BALMORAL CRESCENT,FARNHAM,GU9 0DN

Number:08557129
Status:ACTIVE
Category:Private Limited Company

JIA PROPERTIES LIMITED

7 COOMBEFIELD CLOSE,NEW MALDEN,KT3 5QF

Number:11407011
Status:ACTIVE
Category:Private Limited Company
Number:IP030977
Status:ACTIVE
Category:Industrial and Provident Society

PORTIA`S PARTNERSHIP SAVINGS CLUB LIMITED

21 HUNTER HOUSE,LONDON,SE1 0AG

Number:06429838
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTHERN TRADING AND STYLE OF WORLD LIMITED

117 WHITECHAPEL ROAD,LONDON,E1 1DT

Number:09420037
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