About

Registered Number: 03107888
Date of Incorporation: 28/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 128 Brondesbury Villas, Queens Park, London, NW6 6AE

 

Crewcut Pictures Ltd was registered on 28 September 1995 and are based in London, it has a status of "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Carolynn Gaye 10 October 1995 - 1
TRIGGE, Hedley Norman 22 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 October 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 09 August 2005
363a - Annual Return 11 October 2004
AA - Annual Accounts 22 June 2004
363a - Annual Return 17 October 2003
AA - Annual Accounts 27 August 2003
363a - Annual Return 17 October 2002
AA - Annual Accounts 31 May 2002
363a - Annual Return 25 October 2001
AA - Annual Accounts 19 July 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2001
353 - Register of members 15 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
363a - Annual Return 17 October 2000
AA - Annual Accounts 04 October 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
363a - Annual Return 18 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
AA - Annual Accounts 15 April 1999
AA - Annual Accounts 14 December 1998
363a - Annual Return 23 October 1998
AA - Annual Accounts 12 December 1997
363a - Annual Return 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
RESOLUTIONS - N/A 20 December 1996
AA - Annual Accounts 20 December 1996
363a - Annual Return 20 December 1996
287 - Change in situation or address of Registered Office 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1995
288 - N/A 13 October 1995
288 - N/A 13 October 1995
288 - N/A 29 September 1995
NEWINC - New incorporation documents 28 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.