About

Registered Number: 02853568
Date of Incorporation: 15/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

 

Based in London, Portobello Pictures Ltd was established in 1993. The business has 4 directors listed as Gaukroger, Caroline, Krausova, Katya, Lakhani, Bhupendra, Wedmore, Elizabeth in the Companies House registry. We don't currently know the number of employees at Portobello Pictures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAUKROGER, Caroline 01 September 2008 10 April 2013 1
KRAUSOVA, Katya 15 September 1993 04 August 2003 1
LAKHANI, Bhupendra 04 August 2003 01 September 2008 1
WEDMORE, Elizabeth 10 April 2013 05 March 2020 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
TM02 - Termination of appointment of secretary 20 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 September 2017
MR04 - N/A 24 February 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 26 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 16 September 2015
CERTNM - Change of name certificate 17 April 2015
CONNOT - N/A 17 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 19 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 02 October 2013
TM02 - Termination of appointment of secretary 26 April 2013
AP03 - Appointment of secretary 26 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 22 October 2008
353 - Register of members 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 05 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 09 October 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 04 July 2000
AA - Annual Accounts 19 October 1999
363a - Annual Return 27 September 1999
363a - Annual Return 06 October 1998
AA - Annual Accounts 22 July 1998
AA - Annual Accounts 15 October 1997
363a - Annual Return 19 September 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
AA - Annual Accounts 03 November 1996
363a - Annual Return 15 October 1996
AA - Annual Accounts 18 June 1996
363x - Annual Return 18 September 1995
363(353) - N/A 18 September 1995
363x - Annual Return 07 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 09 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1994
RESOLUTIONS - N/A 14 March 1994
MEM/ARTS - N/A 14 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
CERTNM - Change of name certificate 02 March 1994
CERTNM - Change of name certificate 02 March 1994
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 April 1994 Fully Satisfied

N/A

Charge and deed of assignment 29 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.