NORTHCOAT PICTURES LIMITED
Status | ACTIVE |
Company No. | 10470758 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
Legacy
Date: 24 Jan 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Jan 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 06/12/23
Documents
Resolution
Date: 24 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Jul 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/05/2017
Documents
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
Capital variation of rights attached to shares
Date: 21 Apr 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Apr 2017
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 10 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
BERKELEY LODGE STEVENS LANE,ESHER,KT10 0TQ
Number: | 11021597 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BALMORAL CRESCENT,FARNHAM,GU9 0DN
Number: | 08557129 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |