About

Registered Number: 03051834
Date of Incorporation: 01/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 17 Leeland Mansions, Leeland Road, West Ealing, London, W13 9HE

 

D.Z. Pictures Ltd was registered on 01 May 1995 with its registered office in West Ealing.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Gerard Patrick 01 May 1995 - 1
GREEN, Ruth Mary 01 April 1996 28 May 1997 1
Secretary Name Appointed Resigned Total Appointments
BASSI, Harmail 01 May 1995 01 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 26 September 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 12 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288 - N/A 16 June 1995
288 - N/A 08 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1995
287 - Change in situation or address of Registered Office 08 June 1995
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.