About

Registered Number: 04522969
Date of Incorporation: 30/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: MR A HONARMAND, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

 

Based in Derby, Picture Ville Ltd was registered on 30 August 2002, it's status at Companies House is "Active". We don't know the number of employees at Picture Ville Ltd. The companies directors are Dillon, Francis Patrick, Honarmand, Andrew Madjid Mehrabizadeh, Reed, Sarah Jayne, Honarmand, Helena Lorraine Mehrabizadeh, Frampton, Peter Morris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLON, Francis Patrick 30 November 2002 - 1
HONARMAND, Andrew Madjid Mehrabizadeh 16 September 2002 - 1
REED, Sarah Jayne 17 January 2018 - 1
FRAMPTON, Peter Morris 30 November 2002 17 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HONARMAND, Helena Lorraine Mehrabizadeh 16 September 2002 24 February 2003 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 26 August 2020
CH03 - Change of particulars for secretary 26 August 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 31 August 2018
PSC07 - N/A 31 August 2018
CH01 - Change of particulars for director 27 February 2018
RP04TM01 - N/A 21 February 2018
AA - Annual Accounts 22 January 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 17 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 01 September 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 15 February 2012
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 18 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 09 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.