Soda Pictures Ltd was established in 2002, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Gabereau, Eve, White, Cameron William Douglas, Gamble, Timothy Roy, Harwood, Barbara Diane for the organisation in the Companies House registry. We don't know the number of employees at the business.
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 |
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 |
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 |