About

Registered Number: 06504784
Date of Incorporation: 15/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG,

 

Based in Brentford, England, Picturehouse Bookings Ltd was founded on 15 February 2008, it's status in the Companies House registry is set to "Active". The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Fiona Elizabeth 01 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
MR01 - N/A 07 March 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 06 March 2017
CH03 - Change of particulars for secretary 21 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 06 October 2016
MR04 - N/A 09 June 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 11 March 2015
MISC - Miscellaneous document 09 September 2014
MISC - Miscellaneous document 02 September 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 17 March 2014
TM02 - Termination of appointment of secretary 17 October 2013
AP03 - Appointment of secretary 14 October 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 12 July 2013
CC04 - Statement of companies objects 12 July 2013
AD01 - Change of registered office address 12 July 2013
AR01 - Annual Return 04 March 2013
MISC - Miscellaneous document 13 February 2013
AD01 - Change of registered office address 31 January 2013
AP01 - Appointment of director 15 January 2013
AP04 - Appointment of corporate secretary 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 21 February 2011
MG01 - Particulars of a mortgage or charge 31 August 2010
AA - Annual Accounts 12 August 2010
AA01 - Change of accounting reference date 09 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
287 - Change in situation or address of Registered Office 07 March 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.