About

Registered Number: 06232267
Date of Incorporation: 30/04/2007 (17 years ago)
Company Status: Active
Registered Address: 7 Savoy Court, London, WC2R 0EX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CABB, Stuart Lawrence 01 June 2007 12 September 2007 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.