About

Registered Number: 03929360
Date of Incorporation: 21/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Trading As Selby Framing Centre, 49 Micklegate, Selby, North Yorkshire, YO8 4EA,

 

Based in Selby, Tribute Pictures Ltd was setup in 2000, it's status is listed as "Active". The companies directors are listed as Bairami, Susan Elizabeth, Hillyard, Kevan Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLYARD, Kevan Gordon 21 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BAIRAMI, Susan Elizabeth 21 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 14 May 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 27 January 2003
395 - Particulars of a mortgage or charge 15 November 2002
225 - Change of Accounting Reference Date 25 March 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.