About

Registered Number: 02872354
Date of Incorporation: 16/11/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 9 months ago)
Registered Address: 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

 

Founded in 1993, Electric Pictures Ltd have registered office in Bourne End in Buckinghamshire, it has a status of "Dissolved". We don't know the number of employees at the company. There are 3 directors listed as Smith, Christine Jane, Smith, Giles Henry, Thomas, Andrew Jolyon for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christine Jane 25 March 2010 - 1
SMITH, Giles Henry 25 November 1993 - 1
THOMAS, Andrew Jolyon 25 November 1993 16 December 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 04 June 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 12 November 2002
287 - Change in situation or address of Registered Office 27 September 2002
395 - Particulars of a mortgage or charge 25 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 26 November 2001
CERTNM - Change of name certificate 01 May 2001
363s - Annual Return 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 16 September 1999
288c - Notice of change of directors or secretaries or in their particulars 16 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1998
AA - Annual Accounts 04 December 1998
363s - Annual Return 26 November 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 23 December 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 19 September 1995
288 - N/A 23 December 1994
363s - Annual Return 22 November 1994
395 - Particulars of a mortgage or charge 25 July 1994
RESOLUTIONS - N/A 19 July 1994
395 - Particulars of a mortgage or charge 19 May 1994
395 - Particulars of a mortgage or charge 13 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
MEM/ARTS - N/A 05 January 1994
288 - N/A 20 December 1993
CERTNM - Change of name certificate 16 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
287 - Change in situation or address of Registered Office 15 December 1993
RESOLUTIONS - N/A 11 December 1993
RESOLUTIONS - N/A 11 December 1993
RESOLUTIONS - N/A 11 December 1993
123 - Notice of increase in nominal capital 11 December 1993
NEWINC - New incorporation documents 16 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2002 Outstanding

N/A

Rent deposit deed 21 July 1994 Outstanding

N/A

Debenture 12 May 1994 Outstanding

N/A

Debenture 25 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.