About

Registered Number: 05076950
Date of Incorporation: 18/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 15c Powell Road, London, E5 8DJ,

 

Founded in 2004, Pretty Vacant Pictures Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Kennedy, Susan, Russell, Joseph John are listed as directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Joseph John 10 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Susan 10 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 18 November 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 11 August 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 19 January 2010
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
AA - Annual Accounts 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 31 March 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 10 January 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.