AMOS PICTURES LTD

Register to unlock more data on OkredoRegister

AMOS PICTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03511357

Incorporation date

16/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

9 Perseverance Works, Kingsland Road, London E2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1998)
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/09/2023
Termination of appointment of Rachael Elizabeth Cunningham as a secretary on 2023-09-20
dot icon20/09/2023
Registered office address changed from 10 Orange Street London WC2H 7DQ England to 9 Perseverance Works Kingsland Road London E2 8DD on 2023-09-20
dot icon20/09/2023
Appointment of Mr Jasvinderpal Singh Matharu as a secretary on 2023-09-20
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2022
Change of details for Mr Daniel Milos Bennett Reed as a person with significant control on 2021-06-28
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon02/07/2021
Change of details for Mr Daniel Milos Bennett Reed as a person with significant control on 2021-06-28
dot icon30/06/2021
Cessation of Analy Reed as a person with significant control on 2021-06-28
dot icon30/06/2021
Change of details for Mrs Analy Reed as a person with significant control on 2021-06-18
dot icon14/05/2021
Director's details changed for Mr Daniel Bennett Reed on 2021-05-13
dot icon14/05/2021
Change of details for Mr Daniel Bennett Reed as a person with significant control on 2021-05-13
dot icon14/05/2021
Change of details for Mr Daniel Bennett Reed as a person with significant control on 2016-04-06
dot icon12/05/2021
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to 10 Orange Street London WC2H 7DQ on 2021-05-12
dot icon03/04/2021
Accounts for a small company made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Appointment of Ms Rachael Elizabeth Cunningham as a secretary on 2019-09-01
dot icon05/09/2019
Termination of appointment of Jasvinderpal Singh Matharu as a secretary on 2019-09-01
dot icon05/09/2019
Termination of appointment of Marguerite Gaudin as a secretary on 2019-08-31
dot icon27/06/2019
Registration of charge 035113570003, created on 2019-06-18
dot icon27/06/2019
Registration of charge 035113570002, created on 2019-06-18
dot icon05/06/2019
Appointment of Miss Marguerite Gaudin as a secretary on 2019-06-03
dot icon02/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon27/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-02-16 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Registration of charge 035113570001, created on 2014-08-12
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon08/04/2013
Director's details changed for Daniel Bennett Reed on 2013-01-05
dot icon07/04/2013
Registered office address changed
dot icon07/04/2013
Rectified The AD01 was removed from the public register on 04/11/2014 as it was done without the authority of the company
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Certificate of change of name
dot icon02/11/2012
Change of name notice
dot icon09/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon09/03/2012
Secretary's details changed for Jasvinderpal Singh Matharu on 2012-02-05
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 16/02/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 16/02/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 16/02/07; full list of members
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/01/2007
Director's particulars changed
dot icon15/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/02/2006
Return made up to 16/02/06; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon28/02/2005
Return made up to 16/02/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 16/02/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 16/02/03; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 16/02/02; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 16/02/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon27/04/2000
Return made up to 16/02/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
Registered office changed on 27/09/99 from: 25 elm park london SW2 2TX
dot icon26/04/1999
Return made up to 16/02/99; full list of members
dot icon01/04/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon17/03/1998
Ad 10/03/98--------- £ si 100@1=100 £ ic 2/102
dot icon25/02/1998
Registered office changed on 25/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon16/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
360.93K
-
0.00
234.72K
-
2022
9
698.28K
-
0.00
737.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/02/1998 - 15/02/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
15/02/1998 - 15/02/1998
10915
Reed, Daniel Milos Bennett
Director
16/02/1998 - Present
4
Matharu, Jasvinderpal Singh
Secretary
15/02/1998 - 31/08/2019
3
Cunningham, Rachael Elizabeth
Secretary
01/09/2019 - 20/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMOS PICTURES LTD

AMOS PICTURES LTD is an(a) Active company incorporated on 16/02/1998 with the registered office located at 9 Perseverance Works, Kingsland Road, London E2 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMOS PICTURES LTD?

toggle

AMOS PICTURES LTD is currently Active. It was registered on 16/02/1998 .

Where is AMOS PICTURES LTD located?

toggle

AMOS PICTURES LTD is registered at 9 Perseverance Works, Kingsland Road, London E2 8DD.

What does AMOS PICTURES LTD do?

toggle

AMOS PICTURES LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AMOS PICTURES LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-16 with no updates.