LEMAISE PICTURES LIMITED
Overview
Company Name | LEMAISE PICTURES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10179783 |
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 LEMAISE PICTURES LIMITED?
- Television programme production activities (59113) / Information and communication
Where is LEMAISE PICTURES LIMITED located?
Registered Office Address | 10 Orange Street WC2H 7DQ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEMAISE PICTURES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for LEMAISE PICTURES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 24, 2024 |
What are the latest filings for LEMAISE PICTURES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of James Edward Taylor Reeve as a director on Feb 27, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on Apr 02, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Edward Taylor Reeve as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Kenneth James Perkins as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruby Attaa Sarpong as a secretary on Jan 17, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Daniel Kenneth James Perkins as a director on Jan 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ruby Attaa Sarpong as a secretary on Jan 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Laura Kathryn Macara as a director on Jan 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kok-Yee Jade Yau as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 25, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of James Stuart Scott as a person with significant control on Aug 22, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Wcs Nominees as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on Aug 31, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of LEMAISE PICTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SARPONG, Ruby Attaa | Secretary | Buckingham Street WC2N 6DF London Great Point, 13-14 England | 304937330001 | |||||||
YAU, Kok-Yee Jade | Secretary | Buckingham Street WC2N 6DF London Great Point, 13-14 England | 208122060001 | |||||||
MACARA, Laura Kathryn | Director | Buckingham Street WC2N 6DF London Great Point, 13-14 England | England | British | Chartered Secretary | 191330240005 | ||||
PERKINS, Daniel Kenneth James | Director | Buckingham Street WC2N 6DF London Great Point, 13-14 England | England | British | Chartered Accountant | 180890250002 | ||||
REEVE, James Edward Taylor | Director | Orange Street WC2H 7DQ London 10 England | England | British | Media Content Producer And Manager | 198187050001 | ||||
SCOTT, James Stuart | Director | Floral Street 3rd Floor WC2E 9DH London 14 England | England | British | Sales Agent | 186019580001 |
Who are the persons with significant control of LEMAISE PICTURES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr James Stuart Scott | Aug 22, 2022 | Orange Street WC2H 7DQ London 10 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Wcs Nominees | Dec 21, 2016 | Mark Lane EC3R 7QR London 50 Mark Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LEMAISE PICTURES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 24, 2017 | Jan 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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