Wervin Road Wervin
Chester
CH2 4BZ
Wales
Director Name | Mr Malcolm Oldfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(7 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside, Wervin Road Wervin Chester CH2 4BZ Wales |
Secretary Name | Company Secretaries (Chester) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Malcolm Oldfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside Cottage Wervin Chester CH2 4BZ Wales |
Secretary Name | Mrs Karen Catherine Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside Cottage Wervin Chester CH2 4BZ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.picturehousefilms.co.uk |
---|---|
Telephone | 01244 661155 |
Telephone region | Chester |
Registered Address | C/O Bradshaws Charter Court, 2 Well House Barns, Chester Road, Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £20,145 |
Cash | £22,786 |
Current Liabilities | £56,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 March 2019 | Notification of Karen Catherine Oldfield as a person with significant control on 18 March 2018 (2 pages) |
14 March 2019 | Withdrawal of a person with significant control statement on 14 March 2019 (2 pages) |
14 March 2019 | Notification of Malcolm Oldfield as a person with significant control on 18 March 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Mr Malcolm Oldfield on 19 March 2012 (2 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Mr Malcolm Oldfield on 19 March 2012 (2 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Appointment of Mr Malcolm Oldfield as a director (2 pages) |
26 April 2013 | Appointment of Mr Malcolm Oldfield as a director (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Director's details changed for Mrs Karen Catherine Oldfield on 2 April 2011 (2 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Director's details changed for Mrs Karen Catherine Oldfield on 2 April 2011 (2 pages) |
14 March 2012 | Director's details changed for Mrs Karen Catherine Oldfield on 2 April 2011 (2 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
25 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
22 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
22 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 May 2010 | Termination of appointment of Malcolm Oldfield as a director (1 page) |
26 May 2010 | Appointment of Company Secretaries (Chester) Ltd as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Karen Oldfield as a secretary (1 page) |
26 May 2010 | Termination of appointment of Karen Oldfield as a secretary (1 page) |
26 May 2010 | Appointment of Mrs Karen Catherine Oldfield as a director (2 pages) |
26 May 2010 | Termination of appointment of Malcolm Oldfield as a director (1 page) |
26 May 2010 | Appointment of Mrs Karen Catherine Oldfield as a director (2 pages) |
26 May 2010 | Appointment of Company Secretaries (Chester) Ltd as a secretary (2 pages) |
19 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Malcolm Oldfield on 4 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Malcolm Oldfield on 4 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Malcolm Oldfield on 4 March 2010 (2 pages) |
17 December 2009 | Company name changed the liverpool television company LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed the liverpool television company LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Change of name notice (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 July 2008 | Return made up to 04/03/08; full list of members (3 pages) |
31 July 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: c/o the offices of bradshaws & co chartered accountants red hill house hope street saltney chester CH4 8BU (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: c/o the offices of bradshaws & co chartered accountants red hill house hope street saltney chester CH4 8BU (1 page) |
23 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 January 2007 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 May 2006 | Return made up to 04/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 04/03/06; full list of members (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
4 March 2005 | Incorporation (19 pages) |
4 March 2005 | Incorporation (19 pages) |