About

Registered Number: 04766426
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Kenilworth House, 79-80 Margaret Street, London, W1W 8TA

 

Drakes Avenue Pictures Ltd was registered on 15 May 2003 and has its registered office in London, it's status at Companies House is "Dissolved". This company has only one director listed at Companies House. We don't currently know the number of employees at Drakes Avenue Pictures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNABY, Michelle 15 May 2003 28 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
TM01 - Termination of appointment of director 07 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 03 January 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 23 May 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 August 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 24 October 2005
225 - Change of Accounting Reference Date 08 August 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.