BISCUIT PICTURES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF

Company number 07236108
Status Active
Incorporation Date 27 April 2010
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Director's details changed for Rupert William Anthony Friend on 1 April 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BISCUIT PICTURES LIMITED are www.biscuitpictures.co.uk, and www.biscuit-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Biscuit Pictures Limited is a Private Limited Company. The company registration number is 07236108. Biscuit Pictures Limited has been working since 27 April 2010. The present status of the company is Active. The registered address of Biscuit Pictures Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. . COLE, Jessica is a Director of the company. FIGG, Christopher Harold Clifford is a Director of the company. FRIEND, Rupert William Anthony is a Director of the company. GALLIMORE, James Edward is a Director of the company. HAAS, Anthony Stephen is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLE, Jessica
Appointed Date: 04 June 2010
49 years old

Director
FIGG, Christopher Harold Clifford
Appointed Date: 04 June 2010
68 years old

Director
FRIEND, Rupert William Anthony
Appointed Date: 27 April 2010
44 years old

Director
GALLIMORE, James Edward
Appointed Date: 27 April 2010
53 years old

Director
HAAS, Anthony Stephen
Appointed Date: 27 April 2010
75 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 27 April 2010
Appointed Date: 27 April 2010
82 years old

Persons With Significant Control

Mr Rupert William Anthony Friend
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Stephen Haas
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISCUIT PICTURES LIMITED Events

17 May 2017
Confirmation statement made on 27 April 2017 with updates
07 Apr 2017
Director's details changed for Rupert William Anthony Friend on 1 April 2017
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP .7

26 Apr 2016
Director's details changed for Mr. Christopher Harold Clifford Figg on 20 April 2016
...
... and 17 more events
14 May 2010
Appointment of Mr Anthony Stephen Haas as a director
14 May 2010
Appointment of Rupert William Anthony Friend as a director
28 Apr 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 April 2010
28 Apr 2010
Termination of appointment of Graham Cowan as a director
27 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)