Picadilly Promotions Ltd was registered on 04 October 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Botta, Luigi, Botta, Raffaele, Wilkinson, Patricia Ann, Botta, Michele Arcangelo in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOTTA, Luigi | 19 October 1999 | - | 1 |
BOTTA, Raffaele | 19 July 2006 | - | 1 |
BOTTA, Michele Arcangelo | 19 October 1999 | 07 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINSON, Patricia Ann | 21 September 2000 | 10 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 05 October 2020 | |
CH01 - Change of particulars for director | 05 October 2020 | |
PSC05 - N/A | 05 October 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 16 October 2016 | |
AAMD - Amended Accounts | 04 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 12 November 2015 | |
AA01 - Change of accounting reference date | 28 August 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
AAMD - Amended Accounts | 18 December 2014 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AAMD - Amended Accounts | 11 March 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AD01 - Change of registered office address | 26 April 2013 | |
AA01 - Change of accounting reference date | 26 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AR01 - Annual Return | 06 November 2012 | |
TM02 - Termination of appointment of secretary | 06 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 August 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 04 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 August 2011 | |
AA - Annual Accounts | 11 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
SH06 - Notice of cancellation of shares | 09 May 2011 | |
SH01 - Return of Allotment of shares | 09 May 2011 | |
SH19 - Statement of capital | 09 May 2011 | |
RESOLUTIONS - N/A | 26 April 2011 | |
RESOLUTIONS - N/A | 26 April 2011 | |
SH06 - Notice of cancellation of shares | 26 April 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 April 2011 | |
CAP-SS - N/A | 26 April 2011 | |
AR01 - Annual Return | 04 November 2010 | |
MG01 - Particulars of a mortgage or charge | 19 October 2010 | |
MG01 - Particulars of a mortgage or charge | 23 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 October 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 28 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
363a - Annual Return | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 18 September 2007 | |
395 - Particulars of a mortgage or charge | 18 September 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 14 October 2006 | |
AA - Annual Accounts | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2004 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 27 October 2002 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 08 August 2001 | |
225 - Change of Accounting Reference Date | 18 May 2001 | |
363s - Annual Return | 02 February 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2001 | |
123 - Notice of increase in nominal capital | 02 February 2001 | |
287 - Change in situation or address of Registered Office | 18 December 2000 | |
288a - Notice of appointment of directors or secretaries | 18 December 2000 | |
395 - Particulars of a mortgage or charge | 23 November 2000 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
287 - Change in situation or address of Registered Office | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288b - Notice of resignation of directors or secretaries | 26 April 2000 | |
288b - Notice of resignation of directors or secretaries | 26 April 2000 | |
NEWINC - New incorporation documents | 04 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 13 October 2010 | Fully Satisfied |
N/A |
Debenture | 16 September 2010 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 24 April 2008 | Fully Satisfied |
N/A |
Debenture | 11 April 2008 | Fully Satisfied |
N/A |
Deed of charge | 14 September 2007 | Outstanding |
N/A |
Deed of charge | 14 September 2007 | Outstanding |
N/A |
Guarantee & debenture | 09 October 2006 | Fully Satisfied |
N/A |
Legal charge | 14 December 2004 | Fully Satisfied |
N/A |
Legal charge | 21 November 2000 | Fully Satisfied |
N/A |
Debenture | 28 June 2000 | Fully Satisfied |
N/A |