About

Registered Number: 08474521
Date of Incorporation: 05/04/2013 (11 years ago)
Company Status: Active
Registered Address: Stapleton House 2nd Floor, 110 Clifton Street, London, EC2A 4HT,

 

Picfair Ltd was registered on 05 April 2013, it's status at Companies House is "Active". The current directors of the organisation are listed as Bower, Daniel Shannon, Lanyado, Benjamin Saul in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Daniel Shannon 15 May 2014 - 1
LANYADO, Benjamin Saul 05 April 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 June 2020
AP04 - Appointment of corporate secretary 19 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 14 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 07 January 2020
SH01 - Return of Allotment of shares 20 December 2019
SH01 - Return of Allotment of shares 20 December 2019
SH01 - Return of Allotment of shares 03 September 2019
CS01 - N/A 05 April 2019
SH01 - Return of Allotment of shares 17 January 2019
AA - Annual Accounts 08 January 2019
RESOLUTIONS - N/A 05 December 2018
SH01 - Return of Allotment of shares 28 November 2018
SH01 - Return of Allotment of shares 28 November 2018
SH01 - Return of Allotment of shares 27 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 10 January 2018
SH01 - Return of Allotment of shares 31 August 2017
AP01 - Appointment of director 21 August 2017
SH01 - Return of Allotment of shares 21 August 2017
RESOLUTIONS - N/A 14 August 2017
SH01 - Return of Allotment of shares 20 July 2017
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
AP04 - Appointment of corporate secretary 20 February 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 16 January 2017
RESOLUTIONS - N/A 07 January 2017
AR01 - Annual Return 20 July 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
SH01 - Return of Allotment of shares 16 February 2016
AA - Annual Accounts 19 January 2016
SH01 - Return of Allotment of shares 29 July 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 17 December 2014
RESOLUTIONS - N/A 07 November 2014
RP04 - N/A 03 November 2014
AP01 - Appointment of director 13 August 2014
RESOLUTIONS - N/A 02 June 2014
AP01 - Appointment of director 02 June 2014
SH01 - Return of Allotment of shares 02 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2014
AR01 - Annual Return 09 April 2014
NEWINC - New incorporation documents 05 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.