About

Registered Number: 03629538
Date of Incorporation: 10/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 2 months ago)
Registered Address: Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

 

Having been setup in 1998, Arcane Pictures Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Arcane Pictures Ltd. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Meredith 10 September 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 October 2011
CH03 - Change of particulars for secretary 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 14 October 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 25 September 2009
AAMD - Amended Accounts 14 January 2009
AA - Annual Accounts 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363s - Annual Return 10 December 2007
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 03 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 01 October 2004
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 20 September 2002
363s - Annual Return 08 October 2001
225 - Change of Accounting Reference Date 25 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
AA - Annual Accounts 02 August 2001
287 - Change in situation or address of Registered Office 09 May 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 07 June 2000
363a - Annual Return 02 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
287 - Change in situation or address of Registered Office 28 October 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.