BRITTANIA PICTURE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITTANIA PICTURE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01954842

Incorporation date

05/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon06/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon10/04/2024
Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-04-10
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/01/2022
Director's details changed for Mr Iain Timney on 2021-12-01
dot icon14/01/2022
Change of details for Mr Iain Timney as a person with significant control on 2021-12-01
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon23/09/2021
Micro company accounts made up to 2020-06-30
dot icon22/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/02/2021
Director's details changed for Mr Iain Timney on 2020-12-18
dot icon24/02/2021
Change of details for Mr Iain Timney as a person with significant control on 2020-12-18
dot icon23/02/2021
Director's details changed for Mrs Mhairi Sheila Ann Timney on 2020-12-18
dot icon23/02/2021
Change of details for Mrs Mhairi Sheila Ann Timney as a person with significant control on 2020-12-18
dot icon13/08/2020
Termination of appointment of Mhairi Sheila Ann Timney as a secretary on 2020-08-13
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon22/06/2020
Previous accounting period extended from 2019-06-24 to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon23/05/2019
Micro company accounts made up to 2018-06-30
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/03/2018
Previous accounting period shortened from 2017-06-25 to 2017-06-24
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/11/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon04/06/2017
Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 2017-06-04
dot icon01/06/2017
Director's details changed for Mrs Mhairi Sheila Ann Timney on 2017-06-01
dot icon01/06/2017
Secretary's details changed for Mrs Mhairi Sheila Ann Timney on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr Iain Timney on 2017-06-01
dot icon24/03/2017
Previous accounting period shortened from 2016-06-26 to 2016-06-25
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2016
Previous accounting period shortened from 2015-06-27 to 2015-06-26
dot icon08/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2015
Previous accounting period shortened from 2014-06-28 to 2014-06-27
dot icon26/03/2015
Previous accounting period shortened from 2014-06-29 to 2014-06-28
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon03/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-06-29
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mhairi Sheila Ann Timney on 2012-12-31
dot icon29/01/2013
Director's details changed for Iain Timney on 2012-12-31
dot icon28/01/2013
Secretary's details changed for Mhairi Sheila Ann Timney on 2012-12-31
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mhairi Sheila Ann Timney on 2009-10-01
dot icon18/01/2010
Director's details changed for Iain Timney on 2009-10-01
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/06/2004
Secretary's particulars changed;director's particulars changed
dot icon22/06/2004
Director's particulars changed
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon15/01/2001
Accounts for a small company made up to 2000-06-30
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1998-06-30
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1997-06-30
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon20/12/1996
Registered office changed on 20/12/96 from: 4,main street ponteland newcastle upon tyne NE20 9NR
dot icon07/10/1996
Accounts for a small company made up to 1996-06-30
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon18/09/1995
Accounts for a small company made up to 1995-06-30
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Return made up to 31/12/94; full list of members
dot icon10/05/1995
Registered office changed on 10/05/95 from: 53 grey street newcastle upon tyne NE1 6EE
dot icon14/11/1994
Accounts for a small company made up to 1994-06-30
dot icon08/02/1994
Return made up to 31/12/93; full list of members
dot icon24/09/1993
Accounts for a small company made up to 1993-06-30
dot icon16/06/1993
Director resigned
dot icon26/02/1993
Full accounts made up to 1992-06-30
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon13/01/1992
New director appointed
dot icon04/01/1992
Return made up to 31/12/91; full list of members
dot icon19/12/1991
Full accounts made up to 1991-06-30
dot icon19/12/1991
New director appointed
dot icon01/03/1991
Full accounts made up to 1990-06-30
dot icon01/03/1991
Return made up to 01/10/90; change of members
dot icon02/08/1990
Accounts for a small company made up to 1989-06-30
dot icon02/08/1990
Secretary resigned;new secretary appointed
dot icon02/08/1990
New director appointed
dot icon28/06/1990
Return made up to 31/12/89; full list of members
dot icon28/04/1989
Accounts for a small company made up to 1988-06-30
dot icon16/02/1989
Return made up to 31/07/88; full list of members
dot icon13/09/1988
Accounts made up to 1987-06-30
dot icon17/08/1988
Addendum to annual accounts
dot icon19/04/1988
Registered office changed on 19/04/88 from: 18 newgate centre newcastle upon tyne NE1 5RB
dot icon04/03/1988
Registered office changed on 04/03/88 from: c/o messrs robin herron & co 391 benton road four lane ends newcastle upon tyne NE7 7EE
dot icon16/11/1987
Return made up to 05/05/87; full list of members
dot icon23/07/1987
Particulars of mortgage/charge
dot icon13/04/1987
Accounting reference date extended from 31/03 to 30/06
dot icon22/05/1986
Accounting reference date notified as 31/03
dot icon07/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
35.04K
-
0.00
-
-
2022
3
71.00
-
0.00
-
-
2022
3
71.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

71.00 £Descended-99.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRITTANIA PICTURE COMPANY LIMITED

BRITTANIA PICTURE COMPANY LIMITED is an(a) Dissolved company incorporated on 05/11/1985 with the registered office located at C/O Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTANIA PICTURE COMPANY LIMITED?

toggle

BRITTANIA PICTURE COMPANY LIMITED is currently Dissolved. It was registered on 05/11/1985 and dissolved on 06/08/2024.

Where is BRITTANIA PICTURE COMPANY LIMITED located?

toggle

BRITTANIA PICTURE COMPANY LIMITED is registered at C/O Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BRITTANIA PICTURE COMPANY LIMITED do?

toggle

BRITTANIA PICTURE COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BRITTANIA PICTURE COMPANY LIMITED have?

toggle

BRITTANIA PICTURE COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for BRITTANIA PICTURE COMPANY LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via compulsory strike-off.