PALADIN PICTURES LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 02501547
Status Active
Incorporation Date 14 May 1990
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PALADIN PICTURES LIMITED are www.paladinpictures.co.uk, and www.paladin-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Paladin Pictures Limited is a Private Limited Company. The company registration number is 02501547. Paladin Pictures Limited has been working since 14 May 1990. The present status of the company is Active. The registered address of Paladin Pictures Limited is 37 Warren Street London W1t 6ad. . HEMEIDA, Omar is a Secretary of the company. SYDDALL, Clive Leslie is a Director of the company. Secretary PFAU, Lynne Elizabeth has been resigned. Secretary STACEY, Sarah has been resigned. Director PFAU, Karl has been resigned. Director PFAU, Lynne Elizabeth has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
HEMEIDA, Omar
Appointed Date: 06 August 1998

Director

Resigned Directors

Secretary
PFAU, Lynne Elizabeth
Resigned: 14 May 1993

Secretary
STACEY, Sarah
Resigned: 06 August 1998

Director
PFAU, Karl
Resigned: 14 May 1993
72 years old

Director
PFAU, Lynne Elizabeth
Resigned: 14 May 1993
68 years old

PALADIN PICTURES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
13 Sep 1990
Company name changed ashchurch films LIMITED\certificate issued on 14/09/90

05 Sep 1990
Accounting reference date notified as 31/08

10 Aug 1990
Secretary resigned;new secretary appointed

10 Aug 1990
Director resigned;new director appointed

14 May 1990
Incorporation