ELECTRIC PICTURES LIMITED
BOURNE END ELECTRIC PICTURE STUDIOS LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

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

Secretary
SMITH, Christine Jane
Appointed Date: 25 November 1993

Director
SMITH, Christine Jane
Appointed Date: 25 March 2010
75 years old

Director
SMITH, Giles Henry
Appointed Date: 25 November 1993
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1993
Appointed Date: 16 November 1993

Director
THOMAS, Andrew Jolyon
Resigned: 16 December 1994
Appointed Date: 25 November 1993
76 years old

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

15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000

...
... and 64 more events
11 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Dec 1993
Nc inc already adjusted 25/11/93

11 Dec 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

11 Dec 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Nov 1993
Incorporation

ELECTRIC PICTURES LIMITED Charges

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…