FLOATING PICTURES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF

Company number 08120929
Status Active
Incorporation Date 27 June 2012
Company Type Private Limited Company
Address CHASE GREEN HOUSE 42, CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 1 . The most likely internet sites of FLOATING PICTURES LIMITED are www.floatingpictures.co.uk, and www.floating-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Floating Pictures Limited is a Private Limited Company. The company registration number is 08120929. Floating Pictures Limited has been working since 27 June 2012. The present status of the company is Active. The registered address of Floating Pictures Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. The company`s financial liabilities are £2.33k. It is £-0.36k against last year. The cash in hand is £0.06k. It is £0k against last year. And the total assets are £2.56k, which is £-0.81k against last year. MILLER, Kate Louise is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Television programme production activities".


floating pictures Key Finiance

LIABILITIES £2.33k
-14%
CASH £0.06k
-8%
TOTAL ASSETS £2.56k
-24%
All Financial Figures

Current Directors

Director
MILLER, Kate Louise
Appointed Date: 27 June 2012
52 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 27 June 2012
Appointed Date: 27 June 2012
82 years old

FLOATING PICTURES LIMITED Events

15 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
14 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1

...
... and 1 more events
04 Jul 2013
Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04

11 Jul 2012
Appointment of Kate Louise Miller as a director
11 Jul 2012
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 11 July 2012
27 Jun 2012
Termination of appointment of Graham Cowan as a director
27 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)