Chester
Cheshire
CW6 9TN
Director Name | Mrs Jacqueline Adams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(10 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Black & White Cottage Stonehouse Lane, Peckforton Chester Cheshire CW6 9TN |
Director Name | Keith Bate |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forestry Cottages Peckforton Tarporley Cheshire CW6 9TJ |
Director Name | Jeanne Farrow |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Management Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pillowell Close Oakley Cheltenham GL52 5GJ Wales |
Director Name | Helen Bate |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Illustrator/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sedgeford Whitchurch Shropshire SY13 1EX Wales |
Secretary Name | Keith Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forestry Cottages Peckforton Tarporley Cheshire CW6 9TJ |
Director Name | Ms Jane Emma Bucknall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Whins Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | Adrian George Lomas |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 16 years (resigned 17 October 2023) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Black & White Cottage Stonehouse Lane, Peckforton Chester Cheshire CW6 9TN |
Director Name | Mrs Maureen Christina Pardoe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(6 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Black & White Cottage Stonehouse Lane, Peckforton Chester Cheshire CW6 9TN |
Secretary Name | Mrs Maureen Christina Pardoe |
---|---|
Status | Resigned |
Appointed | 23 December 2011(6 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 March 2023) |
Role | Company Director |
Correspondence Address | 23 Glan Aber Park Chester Cheshire CH4 8LE Wales |
Director Name | Ms Gail Victoria Lynch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(10 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 March 2023) |
Role | Publishing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Black & White Cottage Stonehouse Lane, Peckforton Chester Cheshire CW6 9TN |
Website | picturestoshare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 770024 |
Telephone region | Tarporley |
Registered Address | Black & White Cottage Stonehouse Lane, Peckforton, Tarporley Chester Cheshire CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
Year | 2013 |
---|---|
Net Worth | £44,059 |
Cash | £6,765 |
Current Liabilities | £15,494 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 1 January 2024 (overdue) |
13 June 2019 | Delivered on: 14 June 2019 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
---|---|
8 February 2016 | Delivered on: 9 February 2016 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
14 June 2019 | Registration of charge 056625040002, created on 13 June 2019 (36 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
16 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 January 2017 | Termination of appointment of Helen Bate as a director on 1 January 2017 (1 page) |
16 January 2017 | Director's details changed for Mrs Michelle Forster on 1 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mrs Michelle Forster on 1 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Helen Bate as a director on 1 January 2017 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (18 pages) |
9 February 2016 | Registration of charge 056625040001, created on 8 February 2016 (36 pages) |
9 February 2016 | Registration of charge 056625040001, created on 8 February 2016 (36 pages) |
11 January 2016 | Appointment of Mrs Jacqueline Adams as a director on 1 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 23 December 2015 no member list (6 pages) |
11 January 2016 | Appointment of Ms Gail Victoria Lynch as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Ms Gail Victoria Lynch as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mrs Jacqueline Adams as a director on 1 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 23 December 2015 no member list (6 pages) |
11 January 2016 | Appointment of Ms Gail Victoria Lynch as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mrs Jacqueline Adams as a director on 1 January 2016 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 February 2015 | Annual return made up to 23 December 2014 no member list (6 pages) |
8 February 2015 | Annual return made up to 23 December 2014 no member list (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (27 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (27 pages) |
8 January 2014 | Director's details changed for Adrian George Lomas on 1 June 2013 (2 pages) |
8 January 2014 | Director's details changed for Helen Bate on 1 January 2013 (2 pages) |
8 January 2014 | Director's details changed for Adrian George Lomas on 1 June 2013 (2 pages) |
8 January 2014 | Director's details changed for Adrian George Lomas on 1 June 2013 (2 pages) |
8 January 2014 | Director's details changed for Helen Bate on 1 January 2013 (2 pages) |
8 January 2014 | Annual return made up to 23 December 2013 no member list (6 pages) |
8 January 2014 | Director's details changed for Helen Bate on 1 January 2013 (2 pages) |
8 January 2014 | Annual return made up to 23 December 2013 no member list (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 February 2013 | Annual return made up to 23 December 2012 no member list (7 pages) |
12 February 2013 | Annual return made up to 23 December 2012 no member list (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 January 2012 | Secretary's details changed for Mrs Maureen Christina Pardoe on 13 January 2012 (2 pages) |
13 January 2012 | Register inspection address has been changed from C/O Pictures to Share Jupiter House High Street Tattenhall Chester CH3 9PX CH3 9PX United Kingdom (1 page) |
13 January 2012 | Annual return made up to 23 December 2011 no member list (7 pages) |
13 January 2012 | Register inspection address has been changed from C/O Pictures to Share Jupiter House High Street Tattenhall Chester CH3 9PX CH3 9PX United Kingdom (1 page) |
13 January 2012 | Secretary's details changed for Mrs Maureen Christina Pardoe on 13 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 23 December 2011 no member list (7 pages) |
9 January 2012 | Appointment of Mrs Maureen Christina Pardoe as a secretary (1 page) |
9 January 2012 | Appointment of Mrs Maureen Christina Pardoe as a director (2 pages) |
9 January 2012 | Appointment of Mrs Maureen Christina Pardoe as a director (2 pages) |
9 January 2012 | Appointment of Mrs Maureen Christina Pardoe as a secretary (1 page) |
5 January 2012 | Termination of appointment of Keith Bate as a secretary (1 page) |
5 January 2012 | Appointment of Mrs Michelle Forster as a director (2 pages) |
5 January 2012 | Termination of appointment of Keith Bate as a secretary (1 page) |
5 January 2012 | Termination of appointment of Jeanne Farrow as a director (1 page) |
5 January 2012 | Termination of appointment of Jeanne Farrow as a director (1 page) |
5 January 2012 | Termination of appointment of Keith Bate as a director (1 page) |
5 January 2012 | Appointment of Mrs Michelle Forster as a director (2 pages) |
5 January 2012 | Registered office address changed from 3 Forestry Cottages Peckforton Tarporley Cheshire CW6 9TJ on 5 January 2012 (1 page) |
5 January 2012 | Termination of appointment of Keith Bate as a director (1 page) |
5 January 2012 | Registered office address changed from 3 Forestry Cottages Peckforton Tarporley Cheshire CW6 9TJ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 3 Forestry Cottages Peckforton Tarporley Cheshire CW6 9TJ on 5 January 2012 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
8 February 2011 | Termination of appointment of Jane Bucknall as a director (1 page) |
8 February 2011 | Annual return made up to 23 December 2010 no member list (8 pages) |
8 February 2011 | Termination of appointment of Jane Bucknall as a director (1 page) |
8 February 2011 | Termination of appointment of Jane Bucknall as a director (1 page) |
8 February 2011 | Annual return made up to 23 December 2010 no member list (8 pages) |
8 February 2011 | Termination of appointment of Jane Bucknall as a director (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 February 2010 | Director's details changed for Keith Bate on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jeanne Farrow on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jeanne Farrow on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jeanne Farrow on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jane Emma Bucknall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Keith Bate on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Helen Bate on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Adrian George Lomas on 2 February 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Adrian George Lomas on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jane Emma Bucknall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jane Emma Bucknall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Adrian George Lomas on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 December 2009 no member list (5 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Helen Bate on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Helen Bate on 2 February 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Director's details changed for Keith Bate on 2 February 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 23 December 2009 no member list (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 January 2009 | Annual return made up to 23/12/08 (3 pages) |
14 January 2009 | Annual return made up to 23/12/08 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Annual return made up to 23/12/07 (2 pages) |
8 February 2008 | Annual return made up to 23/12/07 (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 January 2007 | Annual return made up to 23/12/06 (2 pages) |
3 January 2007 | Annual return made up to 23/12/06 (2 pages) |
23 December 2005 | Incorporation of a Community Interest Company (32 pages) |
23 December 2005 | Incorporation of a Community Interest Company (32 pages) |