About

Registered Number: 04309652
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 2 West Wing, Chelwood Vachery Nutley, Uckfield, East Sussex, TN22 3HR

 

Arctic Rabbit Pictures Ltd was founded on 23 October 2001 and has its registered office in Uckfield, it's status is listed as "Active". There are no directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 17 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 16 December 2016
MR01 - N/A 23 August 2016
MR01 - N/A 18 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 13 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
CERTNM - Change of name certificate 09 December 2010
AD01 - Change of registered office address 09 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 09 November 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 15 December 2003
DISS40 - Notice of striking-off action discontinued 19 August 2003
363s - Annual Return 19 August 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

A registered charge 01 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.