About

Registered Number: 05774201
Date of Incorporation: 07/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 132 Lindley Moor Road, Ainley Top, Huddersfield, HD3 3RN

 

Whyte Booth Pictures Ltd was established in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Mark Jason 08 February 2010 - 1
LEDERMAN-WHYTE, Gabrielle 08 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Mark 08 February 2010 - 1
GLEDHILL, Cassandra 21 December 2007 08 February 2010 1
WALLIS, Christopher Richard 07 April 2006 31 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 17 July 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
AD01 - Change of registered office address 23 February 2010
AP03 - Appointment of secretary 10 February 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
CERTNM - Change of name certificate 05 February 2010
CONNOT - N/A 05 February 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 22 January 2010
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 11 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.