About

Registered Number: 03995094
Date of Incorporation: 16/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL,

 

Established in 2000, Pi Film Network Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Charlotte Elizabeth 01 December 2014 - 1
HAYES, Patrick Anthony James 16 May 2000 01 February 2015 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Anthony John 16 May 2000 18 July 2006 1
CARLTON REGISTRARS LIMITED 01 May 2005 01 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 June 2020
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 06 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 22 September 2017
DISS40 - Notice of striking-off action discontinued 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 29 May 2015
AA01 - Change of accounting reference date 29 May 2015
TM01 - Termination of appointment of director 29 April 2015
CERTNM - Change of name certificate 26 February 2015
AP01 - Appointment of director 02 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 04 April 2011
TM02 - Termination of appointment of secretary 01 November 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 11 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 04 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 21 January 2003
287 - Change in situation or address of Registered Office 14 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
225 - Change of Accounting Reference Date 19 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.