Founded in 2007, Plum Pictures Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Cabb, Stuart Lawrence is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CABB, Stuart Lawrence | 01 June 2007 | 12 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
MR01 - N/A | 07 February 2020 | |
AD01 - Change of registered office address | 26 July 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 13 May 2019 | |
PSC04 - N/A | 13 May 2019 | |
CH01 - Change of particulars for director | 13 May 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 01 May 2018 | |
PSC04 - N/A | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
PSC04 - N/A | 19 April 2018 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 09 April 2017 | |
MR04 - N/A | 04 November 2016 | |
AR01 - Annual Return | 03 May 2016 | |
MR01 - N/A | 18 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 30 April 2014 | |
MR01 - N/A | 25 March 2014 | |
RESOLUTIONS - N/A | 04 February 2014 | |
SH19 - Statement of capital | 04 February 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 February 2014 | |
CAP-SS - N/A | 04 February 2014 | |
AA - Annual Accounts | 03 January 2014 | |
MR04 - N/A | 05 October 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 08 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2013 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
AR01 - Annual Return | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH03 - Change of particulars for secretary | 04 April 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
AA - Annual Accounts | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2011 | |
AR01 - Annual Return | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
CH03 - Change of particulars for secretary | 20 January 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
MG01 - Particulars of a mortgage or charge | 17 February 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 26 February 2009 | |
395 - Particulars of a mortgage or charge | 07 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
363a - Annual Return | 22 May 2008 | |
MEM/ARTS - N/A | 22 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2007 | |
RESOLUTIONS - N/A | 17 September 2007 | |
RESOLUTIONS - N/A | 17 September 2007 | |
RESOLUTIONS - N/A | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
225 - Change of Accounting Reference Date | 17 September 2007 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2007 | |
123 - Notice of increase in nominal capital | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
NEWINC - New incorporation documents | 30 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 15 April 2016 | Fully Satisfied |
N/A |
A registered charge | 18 March 2014 | Outstanding |
N/A |
Charge | 06 June 2012 | Fully Satisfied |
N/A |
Charge | 24 May 2011 | Fully Satisfied |
N/A |
Debenture | 20 May 2011 | Fully Satisfied |
N/A |
Charge | 09 February 2010 | Fully Satisfied |
N/A |
Charge | 05 February 2009 | Fully Satisfied |
N/A |