BRITTANIA PICTURE COMPANY LIMITED

C/O Azets Bulman House, Regent Centre C/O Azets Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom
StatusACTIVE
Company No.01954842
CategoryPrivate Limited Company
Incorporated05 Nov 1985
Age38 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

BRITTANIA PICTURE COMPANY LIMITED is an active private limited company with number 01954842. It was incorporated 38 years, 8 months, 28 days ago, on 05 November 1985. The company address is C/O Azets Bulman House, Regent Centre C/O Azets Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

Old address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom

New address: C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Iain Timney

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Iain Timney

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr Iain Timney

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-18

Psc name: Mr Iain Timney

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mrs Mhairi Sheila Ann Timney

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-18

Psc name: Mrs Mhairi Sheila Ann Timney

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mhairi Sheila Ann Timney

Termination date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-24

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2018

Action Date: 24 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-25

New date: 2017-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2017

Action Date: 04 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-04

Old address: 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD

New address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mrs Mhairi Sheila Ann Timney

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-01

Officer name: Mrs Mhairi Sheila Ann Timney

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Iain Timney

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2017

Action Date: 25 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-26

New date: 2016-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2016

Action Date: 26 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-27

New date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2015

Action Date: 27 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-28

New date: 2014-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-29

New date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2013

Action Date: 29 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mhairi Sheila Ann Timney

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Iain Timney

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-31

Officer name: Mhairi Sheila Ann Timney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mhairi Sheila Ann Timney

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Iain Timney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 20/12/96 from: 4,main street ponteland newcastle upon tyne NE20 9NR

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Resolution

Date: 16 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Address

Type: 287

Description: Registered office changed on 10/05/95 from: 53 grey street newcastle upon tyne NE1 6EE

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF


Some Companies

Number:11319064
Status:ACTIVE
Category:Private Limited Company

D777 LTD

7 CLEVELAND PLACE,NORTHAMPTON,NN4 8RD

Number:10744574
Status:ACTIVE
Category:Private Limited Company

DEMENTIA SAFETY AT HOME CIC

11 GROVE PARK,MISTERTON,DN10 4HF

Number:11095289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

KESTON COURT MANAGEMENT COMPANY LIMITED

UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:02500921
Status:ACTIVE
Category:Private Limited Company

TBS LAND & PROPERTY LTD

ROOD END HOUSE,DUNMOW,CM6 1DA

Number:09592907
Status:ACTIVE
Category:Private Limited Company

THE BITTERN CARPET GALLERY LIMITED

126 MACNAGHTEN ROAD,SOUTHAMPTON,SO18 1GH

Number:04280717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source