PERSPECTIVE PICTURES LIMITED

PERSPECTIVE PICTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePERSPECTIVE PICTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02269148
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERSPECTIVE PICTURES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PERSPECTIVE PICTURES LIMITED located?

    Registered Office Address
    The Battleship Building
    179 Harrow Road
    W2 6NB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PERSPECTIVE PICTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANSON (CRAWLEY) LIMITEDDec 29, 1988Dec 29, 1988
    SQUAREFIN 118 LIMITEDJun 20, 1988Jun 20, 1988

    What are the latest accounts for PERSPECTIVE PICTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for PERSPECTIVE PICTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from The School House 50 Brook Green London W6 7RR on Apr 04, 2013

    1 pagesAD01

    Director's details changed for Mr Robert George Mccormack on Apr 02, 2013

    2 pagesCH01

    Director's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Barry Alexander Ralph Gerrard on Dec 17, 2012

    2 pagesCH01

    Appointment of Mr Robert George Mccormack as a director on Nov 06, 2012

    2 pagesAP01

    Termination of appointment of Tilesh Chimanbhai Patel as a director on Nov 06, 2012

    1 pagesTM01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2012

    Statement of capital on Jun 22, 2012

    • Capital: GBP 30,801,002
    SH01

    Certificate of change of name

    Company name changed vanson (crawley) LIMITED\certificate issued on 17/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2012

    Change of name notice

    CONNOT

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Tilesh Chimanbhai Patel as a director

    2 pagesAP01

    Termination of appointment of Jonathan Cohen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jonathan Mark Cohen on Jan 31, 2010

    2 pagesCH01

    Secretary's details changed for Caroline Ann Drake on Jan 31, 2010

    1 pagesCH03

    Termination of appointment of Gordon Mccallum as a director

    1 pagesTM01

    Termination of appointment of Jane Phillips as a director

    1 pagesTM01

    Appointment of Jonathan Mark Cohen as a director

    2 pagesAP01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2009

    1 pagesAA

    Who are the officers of PERSPECTIVE PICTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAKE, Caroline Ann
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Secretary
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Other70982540001
    GERRARD, Barry Alexander Ralph
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish188290036
    MCCORMACK, Robert George
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish173443610001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    COOK, Janice Susan
    33 Stanley Road
    South Harrow
    HA2 8AY London
    Secretary
    33 Stanley Road
    South Harrow
    HA2 8AY London
    British58934320001
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Secretary
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    British188290001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Secretary
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    British52485510001
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritish105323210001
    COHEN, Jonathan Mark
    50 Brook Green
    W6 7RR London
    The School House
    Director
    50 Brook Green
    W6 7RR London
    The School House
    EnglandBritish131608080001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Director
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    HALL, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    British75930520004
    HILL, Mark Frederick David
    1 Birkbeck Road
    Ealing
    W5 4ES London
    Director
    1 Birkbeck Road
    Ealing
    W5 4ES London
    British102025040001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MCCALLUM, Gordon Douglas
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish55294030006
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002
    PATEL, Tilesh Chimanbhai
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    EnglandBritish160075020001
    PHILLIPS, Jane Elizabeth Margaret
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    Director
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    EnglandBritish85707450003
    VICCARY, Arthur William George
    Medomsley Byfleet Road
    KT11 1EA Cobham
    Surrey
    Director
    Medomsley Byfleet Road
    KT11 1EA Cobham
    Surrey
    British2899730001
    WALKER, Arthur Frank
    Kershaw Northern Heights
    SL8 5LE Bourne End
    Buckinghamshire
    Director
    Kershaw Northern Heights
    SL8 5LE Bourne End
    Buckinghamshire
    British2899740001

    Does PERSPECTIVE PICTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 1989
    Delivered On Feb 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 30/11/88
    Short particulars
    (See form 395 for full details:- ref M202). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Credit Lyonnais.
    Transactions
    • Feb 08, 1989Registration of a charge
    • Jun 10, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0