About

Registered Number: 04977310
Date of Incorporation: 26/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 8-10 High Street, Heanor, DE75 7EX,

 

Picture Disc Gallery Ltd was registered on 26 November 2003 and has its registered office in Heanor, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There is one director listed as Matthews, Josephine Martina Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Josephine Martina Mary 26 November 2003 22 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CH03 - Change of particulars for secretary 27 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 29 November 2019
CH01 - Change of particulars for director 23 September 2019
CH01 - Change of particulars for director 23 September 2019
CH03 - Change of particulars for secretary 23 September 2019
PSC04 - N/A 23 September 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA01 - Change of accounting reference date 12 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 27 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 29 December 2004
225 - Change of Accounting Reference Date 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.