About

Registered Number: 04594425
Date of Incorporation: 19/11/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, London, N21 3NA

 

Soda Pictures Ltd was founded on 19 November 2002 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Cameron William Douglas 01 October 2015 - 1
GAMBLE, Timothy Roy 01 October 2015 01 November 2016 1
HARWOOD, Barbara Diane 01 October 2015 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
GABEREAU, Eve 19 November 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
LIQ03 - N/A 10 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2019
LIQ10 - N/A 27 June 2019
LIQ03 - N/A 21 June 2019
NDISC - N/A 09 July 2018
LIQ03 - N/A 23 June 2018
AD01 - Change of registered office address 21 April 2017
RESOLUTIONS - N/A 19 April 2017
4.20 - N/A 19 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2017
CS01 - N/A 23 November 2016
MR01 - N/A 11 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
RP04AR01 - N/A 01 November 2016
MR04 - N/A 02 September 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 13 November 2015
AP01 - Appointment of director 13 November 2015
AP01 - Appointment of director 13 November 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 18 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 04 April 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
395 - Particulars of a mortgage or charge 21 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 21 December 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 19 May 2004
287 - Change in situation or address of Registered Office 03 October 2003
225 - Change of Accounting Reference Date 03 October 2003
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2016 Outstanding

N/A

Rent deposit deed 07 December 2007 Outstanding

N/A

Deed of loan 09 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.