FULL CIRCLE PICTURES LTD

Hares Chase Macclesfield Road Hares Chase Macclesfield Road, Macclesfield, SK10 4SW, Cheshire, England
StatusACTIVE
Company No.11107880
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 6 days

SUMMARY

FULL CIRCLE PICTURES LTD is an active private limited company with number 11107880. It was incorporated 6 years, 5 months, 9 days ago, on 12 December 2017 and it was dissolved 2 years, 3 months, 6 days ago, on 15 February 2022. The company address is Hares Chase Macclesfield Road Hares Chase Macclesfield Road, Macclesfield, SK10 4SW, Cheshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

New address: Hares Chase Macclesfield Road over Alderley Macclesfield Cheshire SK10 4SW

Change date: 2023-11-22

Old address: 123 Wellington Road South Stockport Cheshire SK1 3th

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Administrative restoration company

Date: 15 Dec 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed full circle productions\certificate issued on 15/12/22

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Lundy

Change date: 2017-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Andrew James Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Andrew James Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 123 Wellington Road South Stockport Cheshire SK1 3th

Old address: 44 Lodge Mill Lane Ramsbottom Bury BL0 0RW United Kingdom

Change date: 2019-01-30

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHORAGE ADVISORY SERVICES LIMITED

24TH FLOOR, THE SHARD,LONDON,SE1 9SG

Number:09049721
Status:ACTIVE
Category:Private Limited Company

CLEARSIGHTPARTNERS LIMITED

121 LONGMEAD DRIVE,KENT,DA14 4NY

Number:05508117
Status:ACTIVE
Category:Private Limited Company

CRESCER THERAPEUTIC SCHOOL LTD

18 NORTHAW CLOSE,HEMEL HEMPSTEAD,HP2 7NH

Number:11152636
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FEDUCATION LTD

126, 268 BELSIZE ROAD,LONDON,NW6 4BT

Number:11446890
Status:ACTIVE
Category:Private Limited Company

LEGOWBRICZ CONSULTING LTD

359 YARDLEY ROAD,BIRMINGHAM,B25 8NB

Number:11107269
Status:ACTIVE
Category:Private Limited Company

MEDSPA LTD

141 THE BROADWAY,LONDON,NW7 4RN

Number:11923064
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