About

Registered Number: 05954132
Date of Incorporation: 03/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: High Bank Tower Hill, Offham, West Malling, ME19 5NH,

 

Founded in 2006, Tower Pictures Ltd have registered office in West Malling, it's status is listed as "Active". This company has 2 directors listed as Lloyd Williams, Fiona Elizabeth, Lloyd Williams, Peter Robert. 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
LLOYD WILLIAMS, Peter Robert 03 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD WILLIAMS, Fiona Elizabeth 03 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 09 September 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 09 September 2019
AD01 - Change of registered office address 11 June 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 15 September 2017
AD01 - Change of registered office address 18 April 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 16 May 2013
SH01 - Return of Allotment of shares 31 January 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 30 October 2007
225 - Change of Accounting Reference Date 02 May 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.