About

Registered Number: 07205704
Date of Incorporation: 29/03/2010 (14 years ago)
Company Status: Active
Registered Address: Benwell House, 15-21 Benwell Road, London, N7 7BL,

 

Fresh Pictures Ltd was registered on 29 March 2010 and has its registered office in London. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Dewar, John Stuart, Fell, Richard John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELL, Richard John 01 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DEWAR, John Stuart 29 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 08 October 2019
CH03 - Change of particulars for secretary 04 July 2019
MR04 - N/A 14 June 2019
CS01 - N/A 29 March 2019
CH01 - Change of particulars for director 04 March 2019
PSC04 - N/A 04 March 2019
TM01 - Termination of appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
RESOLUTIONS - N/A 14 October 2010
SH08 - Notice of name or other designation of class of shares 14 October 2010
CERTNM - Change of name certificate 13 October 2010
SH01 - Return of Allotment of shares 13 October 2010
AA01 - Change of accounting reference date 13 July 2010
NEWINC - New incorporation documents 29 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.