About

Registered Number: 07943274
Date of Incorporation: 09/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, Surrey, KT7 0XA,

 

Based in Thames Ditton in Surrey, Perfume Pictures Ltd was founded on 09 February 2012, it's status at Companies House is "Active". We don't currently know the number of employees at Perfume Pictures Ltd. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFANO, Daniele 04 February 2020 - 1
HOOKS, Jane Denise 09 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HOOKS, Jane Denise 09 February 2012 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 March 2020
CS01 - N/A 11 March 2020
AP01 - Appointment of director 06 March 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
DISS40 - Notice of striking-off action discontinued 18 May 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 16 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 31 March 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 24 March 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
CH01 - Change of particulars for director 07 April 2016
DISS40 - Notice of striking-off action discontinued 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AAMD - Amended Accounts 02 June 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AD01 - Change of registered office address 07 April 2014
DISS40 - Notice of striking-off action discontinued 29 March 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
NEWINC - New incorporation documents 09 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.