About

Registered Number: 03188624
Date of Incorporation: 19/04/1996 (28 years and 1 month ago)
Company Status: Liquidation
Registered Address: CVR GLOBAL LLP, 20 Furnival Street, London, EC4A 1JQ

 

Established in 1996, De Warrenne Pictures Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, Thomas De Warrenne 22 April 1996 - 1
WALLER, Edward 22 April 1996 14 October 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 December 2018
WU07 - N/A 18 April 2018
AD01 - Change of registered office address 06 February 2018
LIQ MISC - N/A 05 April 2017
AD01 - Change of registered office address 26 February 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 February 2016
COCOMP - Order to wind up 27 January 2016
AR01 - Annual Return 20 April 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AA - Annual Accounts 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 08 November 2010
AA - Annual Accounts 13 September 2010
DISS40 - Notice of striking-off action discontinued 04 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 28 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2009
353 - Register of members 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 13 September 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 15 June 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 16 April 1998
225 - Change of Accounting Reference Date 04 August 1997
363s - Annual Return 13 June 1997
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
287 - Change in situation or address of Registered Office 28 April 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.