About

Registered Number: 03293841
Date of Incorporation: 18/12/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 9 months ago)
Registered Address: Flat 4a 20 Pembridge Square, London, W2 4DP

 

Casanova Pictures Ltd was founded on 18 December 1996 and are based in London, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBERMAN, Wendy Penelope 18 December 1996 10 February 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH03 - Change of particulars for secretary 12 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 24 December 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 December 2008
363a - Annual Return 09 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2008
353 - Register of members 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 02 December 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 14 November 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 12 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 February 2001
363s - Annual Return 29 December 2000
395 - Particulars of a mortgage or charge 25 October 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 14 December 1999
CERTNM - Change of name certificate 03 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 12 February 1998
225 - Change of Accounting Reference Date 13 June 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
287 - Change in situation or address of Registered Office 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
Deed of deposit and charge on cash deposit 20 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.