Company number 02872354
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address 7-8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities, 74209 - Photographic activities not elsewhere classified
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 10,000
. The most likely internet sites of ELECTRIC PICTURES LIMITED are www.electricpictures.co.uk, and www.electric-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Electric Pictures Limited is a Private Limited Company.
The company registration number is 02872354. Electric Pictures Limited has been working since 16 November 1993.
The present status of the company is Active. The registered address of Electric Pictures Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. The company`s financial liabilities are £12.66k. It is £3.28k against last year. And the total assets are £17.26k, which is £-5.88k against last year. SMITH, Christine Jane is a Secretary of the company. SMITH, Christine Jane is a Director of the company. SMITH, Giles Henry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMAS, Andrew Jolyon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Portrait photographic activities".
electric pictures Key Finiance
LIABILITIES
£12.66k
+35%
CASH
n/a
TOTAL ASSETS
£17.26k
-26%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1993
Appointed Date: 16 November 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 1993
Appointed Date: 16 November 1993
Persons With Significant Control
Mr Giles Henry Smith
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Christine Jane Smith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ELECTRIC PICTURES LIMITED Events
23 April 2002
Debenture
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1994
Rent deposit deed
Delivered: 25 July 1994
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The sum of £5,000. see the mortgage charge document for…
12 May 1994
Debenture
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: Colorific Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 1994
Debenture
Delivered: 13 April 1994
Status: Satisfied
on 17 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…