PICTURE NATION LIMITED
Overview
| Company Name | PICTURE NATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05308570 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PICTURE NATION LIMITED?
- Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities
Where is PICTURE NATION LIMITED located?
| Registered Office Address | Staffordshire University Business Village 72 Leek Road ST4 2AR Stoke-On-Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PICTURE NATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for PICTURE NATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PICTURE NATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Neil Scott as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Jane Louise Green on Jan 01, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Jane Louise Green on Jan 01, 2012 | 1 pages | CH03 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Registered office address changed from * C/O Mitten Clarke Limited Festival Way Festival Park, Stoke on Trent Staffordshire ST1 5TQ* on Apr 20, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 09, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Director's details changed for Neil Robert Scott on Dec 23, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jane Louise Green on Dec 23, 2009 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Jonathan Hulme as a director | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||||||
legacy | 8 pages | 363a | ||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of PICTURE NATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Jane Louise | Secretary | 72 Leek Road ST4 2AR Stoke-On-Trent Staffordshire University Business Village Staffordshire | British | 101896010001 | ||||||
| GREEN, Jane Louise | Director | 72 Leek Road ST4 2AR Stoke-On-Trent Staffordshire University Business Village Staffordshire | United Kingdom | British | 101896010001 | |||||
| ELLIFF, Martin | Secretary | 602 Whitworth Street West M1 5ED Manchester | British | 80979000002 | ||||||
| BIRCH, Christopher James | Director | 61 Hazelhurst Road Castle Bromwich B36 0BH Birmingham | British | 121564690001 | ||||||
| ELLIFF, Martin | Director | 602 Whitworth Street West M1 5ED Manchester | British | 80979000002 | ||||||
| HULME, Jonathan | Director | 3 Cranleigh Avenue Sneyd Green ST1 6EE Stoke-On-Trent Staffordshire | England | British | 122654410001 | |||||
| PERRY, Matthew James | Director | 7 Dillors Croft Coppenhall CW1 4UB Crewe | England | British | 69182970003 | |||||
| SCOTT, Neil Robert | Director | Clifton Road CV21 3QH Rugby 99 Warwickshire | England | British | 135347810001 |
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