About

Registered Number: 04445638
Date of Incorporation: 23/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 10 The Lawns, Shenley, Radlett, Hertfordshire, WD7 9EZ

 

Transmedia Pictures Ltd was established in 2002. Ahmed, Mesbah Uddin, Barclay, Albert, Caplan, Yolande Anne, Rouda, Mohammed Ismael are listed as directors of Transmedia Pictures Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUDA, Mohammed Ismael 16 February 2004 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Mesbah Uddin 02 January 2003 28 April 2006 1
BARCLAY, Albert 01 November 2015 28 August 2018 1
CAPLAN, Yolande Anne 28 April 2006 01 November 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 30 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 09 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 17 June 2016
AP03 - Appointment of secretary 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 10 September 2011
AR01 - Annual Return 19 June 2011
CH03 - Change of particulars for secretary 19 June 2011
CH01 - Change of particulars for director 19 June 2011
AD01 - Change of registered office address 19 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 06 June 2010
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 18 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 20 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 18 June 2003
225 - Change of Accounting Reference Date 17 June 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.