ALM PICTURES LIMITED

Register to unlock more data on OkredoRegister

ALM PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06683025

Incorporation date

28/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2008)
dot icon17/12/2025
Micro company accounts made up to 2025-08-31
dot icon22/10/2025
Director's details changed for Mrs Amanda Meredith on 2025-10-22
dot icon22/10/2025
Change of details for Mrs Amanda Meredith as a person with significant control on 2025-10-22
dot icon10/09/2025
Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-10
dot icon29/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon25/07/2025
Termination of appointment of Ghp Registrars Limited as a secretary on 2025-07-25
dot icon03/12/2024
Micro company accounts made up to 2024-08-31
dot icon11/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon04/11/2023
Micro company accounts made up to 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon08/12/2022
Micro company accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon21/09/2021
Micro company accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon02/12/2020
Micro company accounts made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon17/11/2019
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon20/08/2019
Director's details changed for Amanda Meredith on 2019-08-20
dot icon14/11/2018
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon11/10/2017
Micro company accounts made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon18/08/2017
Director's details changed for Amanda Meredith on 2017-08-18
dot icon18/08/2017
Change of details for Mrs Amanda Meredith as a person with significant control on 2017-08-18
dot icon18/11/2016
Micro company accounts made up to 2016-08-31
dot icon22/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon16/11/2015
Micro company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon13/05/2015
Secretary's details changed for Ghp Registrars Limited on 2015-03-14
dot icon13/05/2015
Registered office address changed from 49a High Street Ruislip Middx HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-13
dot icon27/11/2014
Micro company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 28/08/09; full list of members
dot icon13/10/2008
Appointment terminated director ghp registrars LIMITED
dot icon13/10/2008
Secretary appointed ghp registrars LIMITED
dot icon05/09/2008
Director appointed ghp registrars LIMITED
dot icon05/09/2008
Director appointed amanda meredith
dot icon04/09/2008
Appointment terminated director sdg registrars LIMITED
dot icon04/09/2008
Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon28/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.73K
-
0.00
-
-
2022
1
18.39K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GHP REGISTRARS LIMITED
Corporate Director
28/08/2008 - 28/08/2008
-
SDG REGISTRARS LIMITED
Corporate Director
28/08/2008 - 28/08/2008
-
GHP REGISTRARS LIMITED
Corporate Secretary
28/08/2008 - 25/07/2025
-
Meredith, Amanda
Director
28/08/2008 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALM PICTURES LIMITED

ALM PICTURES LIMITED is an(a) Active company incorporated on 28/08/2008 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALM PICTURES LIMITED?

toggle

ALM PICTURES LIMITED is currently Active. It was registered on 28/08/2008 .

Where is ALM PICTURES LIMITED located?

toggle

ALM PICTURES LIMITED is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does ALM PICTURES LIMITED do?

toggle

ALM PICTURES LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for ALM PICTURES LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-08-31.