LIFESIZE PICTURES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 03257191
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of LIFESIZE PICTURES LIMITED are www.lifesizepictures.co.uk, and www.lifesize-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Lifesize Pictures Limited is a Private Limited Company. The company registration number is 03257191. Lifesize Pictures Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Lifesize Pictures Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. The company`s financial liabilities are £1.91k. It is £1.77k against last year. . CHARLES, Richard Hedley is a Secretary of the company. COOPER-CHARLES, Caroline Ruth is a Director of the company. Secretary COOPER, Caroline Ruth has been resigned. Director CAMMACK, Jocelyn Ann Barbara has been resigned. The company operates in "Motion picture production activities".


lifesize pictures Key Finiance

LIABILITIES £1.91k
+1243%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHARLES, Richard Hedley
Appointed Date: 28 July 2001

Director
COOPER-CHARLES, Caroline Ruth
Appointed Date: 01 October 1996
60 years old

Resigned Directors

Secretary
COOPER, Caroline Ruth
Resigned: 28 July 2001
Appointed Date: 01 October 1996

Director
CAMMACK, Jocelyn Ann Barbara
Resigned: 30 April 2001
Appointed Date: 01 October 1996
63 years old

Persons With Significant Control

Mrs Caroline Ruth Cooper-Charles
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LIFESIZE PICTURES LIMITED Events

28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2

...
... and 38 more events
09 Oct 1997
Resolutions
  • ELRES ‐ Elective resolution

09 Oct 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 1997
Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Mar 1997
Accounting reference date shortened from 31/10/97 to 30/09/97
01 Oct 1996
Incorporation