About

Registered Number: 04634770
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Bethel Rose, Eaton Bishop, Hereford, HR2 9QX,

 

Based in Hereford, 88 Pictures Ltd was registered on 13 January 2003, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Rance, Alison, Rance, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANCE, Alison 13 January 2003 - 1
RANCE, Peter 13 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
363s - Annual Return 17 March 2004
225 - Change of Accounting Reference Date 26 October 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.