Company NamePictures To Share Community Interest Company
DirectorsMichelle Forster and Jacqueline Adams
Company StatusActive - Proposal to Strike off
Company Number05662504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 2005(18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Michelle Forster
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(6 years after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack & White Cottage Stonehouse Lane, Peckforton
Chester
Cheshire
CW6 9TN
Director NameMrs Jacqueline Adams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(10 years after company formation)
Appointment Duration8 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBlack & White Cottage Stonehouse Lane, Peckforton
Chester
Cheshire
CW6 9TN
Director NameKeith Bate
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Forestry Cottages
Peckforton
Tarporley
Cheshire
CW6 9TJ
Director NameJeanne Farrow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleManagement Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Pillowell Close
Oakley
Cheltenham
GL52 5GJ
Wales
Director NameHelen Bate
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleIllustrator/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sedgeford
Whitchurch
Shropshire
SY13 1EX
Wales
Secretary NameKeith Bate
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Forestry Cottages
Peckforton
Tarporley
Cheshire
CW6 9TJ
Director NameMs Jane Emma Bucknall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Whins
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameAdrian George Lomas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration16 years (resigned 17 October 2023)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBlack & White Cottage Stonehouse Lane, Peckforton
Chester
Cheshire
CW6 9TN
Director NameMrs Maureen Christina Pardoe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(6 years after company formation)
Appointment Duration11 years, 2 months (resigned 08 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlack & White Cottage Stonehouse Lane, Peckforton
Chester
Cheshire
CW6 9TN
Secretary NameMrs Maureen Christina Pardoe
StatusResigned
Appointed23 December 2011(6 years after company formation)
Appointment Duration11 years, 2 months (resigned 08 March 2023)
RoleCompany Director
Correspondence Address23 Glan Aber Park
Chester
Cheshire
CH4 8LE
Wales
Director NameMs Gail Victoria Lynch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2023)
RolePublishing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlack & White Cottage Stonehouse Lane, Peckforton
Chester
Cheshire
CW6 9TN

Contact

Websitepicturestoshare.co.uk
Email address[email protected]
Telephone01829 770024
Telephone regionTarporley

Location

Registered AddressBlack & White Cottage
Stonehouse Lane, Peckforton, Tarporley
Chester
Cheshire
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury

Financials

Year2013
Net Worth£44,059
Cash£6,765
Current Liabilities£15,494

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2022 (1 year, 4 months ago)
Next Return Due1 January 2024 (overdue)

Charges

13 June 2019Delivered on: 14 June 2019
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding
8 February 2016Delivered on: 9 February 2016
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
14 June 2019Registration of charge 056625040002, created on 13 June 2019 (36 pages)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
16 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 January 2017Termination of appointment of Helen Bate as a director on 1 January 2017 (1 page)
16 January 2017Director's details changed for Mrs Michelle Forster on 1 January 2017 (2 pages)
16 January 2017Director's details changed for Mrs Michelle Forster on 1 January 2017 (2 pages)
16 January 2017Termination of appointment of Helen Bate as a director on 1 January 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (18 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (18 pages)
9 February 2016Registration of charge 056625040001, created on 8 February 2016 (36 pages)
9 February 2016Registration of charge 056625040001, created on 8 February 2016 (36 pages)
11 January 2016Appointment of Mrs Jacqueline Adams as a director on 1 January 2016 (2 pages)
11 January 2016Annual return made up to 23 December 2015 no member list (6 pages)
11 January 2016Appointment of Ms Gail Victoria Lynch as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Ms Gail Victoria Lynch as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Jacqueline Adams as a director on 1 January 2016 (2 pages)
11 January 2016Annual return made up to 23 December 2015 no member list (6 pages)
11 January 2016Appointment of Ms Gail Victoria Lynch as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Jacqueline Adams as a director on 1 January 2016 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 February 2015Annual return made up to 23 December 2014 no member list (6 pages)
8 February 2015Annual return made up to 23 December 2014 no member list (6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (27 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (27 pages)
8 January 2014Director's details changed for Adrian George Lomas on 1 June 2013 (2 pages)
8 January 2014Director's details changed for Helen Bate on 1 January 2013 (2 pages)
8 January 2014Director's details changed for Adrian George Lomas on 1 June 2013 (2 pages)
8 January 2014Director's details changed for Adrian George Lomas on 1 June 2013 (2 pages)
8 January 2014Director's details changed for Helen Bate on 1 January 2013 (2 pages)
8 January 2014Annual return made up to 23 December 2013 no member list (6 pages)
8 January 2014Director's details changed for Helen Bate on 1 January 2013 (2 pages)
8 January 2014Annual return made up to 23 December 2013 no member list (6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 February 2013Annual return made up to 23 December 2012 no member list (7 pages)
12 February 2013Annual return made up to 23 December 2012 no member list (7 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 January 2012Secretary's details changed for Mrs Maureen Christina Pardoe on 13 January 2012 (2 pages)
13 January 2012Register 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 2012Annual return made up to 23 December 2011 no member list (7 pages)
13 January 2012Register 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 2012Secretary's details changed for Mrs Maureen Christina Pardoe on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 23 December 2011 no member list (7 pages)
9 January 2012Appointment of Mrs Maureen Christina Pardoe as a secretary (1 page)
9 January 2012Appointment of Mrs Maureen Christina Pardoe as a director (2 pages)
9 January 2012Appointment of Mrs Maureen Christina Pardoe as a director (2 pages)
9 January 2012Appointment of Mrs Maureen Christina Pardoe as a secretary (1 page)
5 January 2012Termination of appointment of Keith Bate as a secretary (1 page)
5 January 2012Appointment of Mrs Michelle Forster as a director (2 pages)
5 January 2012Termination of appointment of Keith Bate as a secretary (1 page)
5 January 2012Termination of appointment of Jeanne Farrow as a director (1 page)
5 January 2012Termination of appointment of Jeanne Farrow as a director (1 page)
5 January 2012Termination of appointment of Keith Bate as a director (1 page)
5 January 2012Appointment of Mrs Michelle Forster as a director (2 pages)
5 January 2012Registered office address changed from 3 Forestry Cottages Peckforton Tarporley Cheshire CW6 9TJ on 5 January 2012 (1 page)
5 January 2012Termination of appointment of Keith Bate as a director (1 page)
5 January 2012Registered office address changed from 3 Forestry Cottages Peckforton Tarporley Cheshire CW6 9TJ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 3 Forestry Cottages Peckforton Tarporley Cheshire CW6 9TJ on 5 January 2012 (1 page)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
8 February 2011Termination of appointment of Jane Bucknall as a director (1 page)
8 February 2011Annual return made up to 23 December 2010 no member list (8 pages)
8 February 2011Termination of appointment of Jane Bucknall as a director (1 page)
8 February 2011Termination of appointment of Jane Bucknall as a director (1 page)
8 February 2011Annual return made up to 23 December 2010 no member list (8 pages)
8 February 2011Termination of appointment of Jane Bucknall as a director (1 page)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 February 2010Director's details changed for Keith Bate on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jeanne Farrow on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jeanne Farrow on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jeanne Farrow on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jane Emma Bucknall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Keith Bate on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Helen Bate on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Adrian George Lomas on 2 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Adrian George Lomas on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jane Emma Bucknall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jane Emma Bucknall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Adrian George Lomas on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 December 2009 no member list (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Helen Bate on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Helen Bate on 2 February 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Director's details changed for Keith Bate on 2 February 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 23 December 2009 no member list (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 January 2009Annual return made up to 23/12/08 (3 pages)
14 January 2009Annual return made up to 23/12/08 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008Annual return made up to 23/12/07 (2 pages)
8 February 2008Annual return made up to 23/12/07 (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Annual return made up to 23/12/06 (2 pages)
3 January 2007Annual return made up to 23/12/06 (2 pages)
23 December 2005Incorporation of a Community Interest Company (32 pages)
23 December 2005Incorporation of a Community Interest Company (32 pages)