PICTURE BOX STUDIOS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 5HP

Company number 02927538
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address 9 OKEHAMPTON CRESCENT, SALE, CHESHIRE, M33 5HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 2 ; Micro company accounts made up to 30 September 2015; Micro company accounts made up to 30 September 2014. The most likely internet sites of PICTURE BOX STUDIOS LIMITED are www.pictureboxstudios.co.uk, and www.picture-box-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Picture Box Studios Limited is a Private Limited Company. The company registration number is 02927538. Picture Box Studios Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Picture Box Studios Limited is 9 Okehampton Crescent Sale Cheshire M33 5hp. The company`s financial liabilities are £6.89k. It is £6.78k against last year. And the total assets are £13.9k, which is £-7.17k against last year. MACFARLANE, Stephanie Lorraine is a Secretary of the company. MACFARLANE, Alan Gerard is a Director of the company. Secretary DALINGWATER, John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DALINGWATER, John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


picture box studios Key Finiance

LIABILITIES £6.89k
+6049%
CASH n/a
TOTAL ASSETS £13.9k
-35%
All Financial Figures

Current Directors

Secretary
MACFARLANE, Stephanie Lorraine
Appointed Date: 01 June 2008

Director
MACFARLANE, Alan Gerard
Appointed Date: 29 July 1994
58 years old

Resigned Directors

Secretary
DALINGWATER, John
Resigned: 09 July 2008
Appointed Date: 29 July 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 July 1994
Appointed Date: 10 May 1994

Director
DALINGWATER, John
Resigned: 09 July 2008
Appointed Date: 29 July 1994
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 July 1994
Appointed Date: 10 May 1994

PICTURE BOX STUDIOS LIMITED Events

25 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2

18 Apr 2016
Micro company accounts made up to 30 September 2015
16 Jun 2015
Micro company accounts made up to 30 September 2014
16 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 49 more events
12 Aug 1994
Company name changed\certificate issued on 12/08/94
10 Aug 1994
Registered office changed on 10/08/94 from: bridge house 181 queen victoria street london EC4V 4DD

10 Aug 1994
Director resigned;new director appointed
10 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

10 May 1994
Incorporation