BUTLER PICTURES LIMITED

Register to unlock more data on OkredoRegister

BUTLER PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09275994

Incorporation date

22/10/2014

Size

Small

Contacts

Registered address

Registered address

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2014)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Solvency Statement dated 16/02/24
dot icon19/02/2024
Statement by Directors
dot icon19/02/2024
Statement of capital on 2024-02-19
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/12/2023
Satisfaction of charge 092759940004 in full
dot icon27/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon14/09/2023
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14
dot icon14/09/2023
Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12
dot icon12/07/2023
Satisfaction of charge 092759940003 in full
dot icon15/03/2023
Director's details changed for Ingenious Media Director Limited on 2023-03-01
dot icon15/03/2023
Director's details changed for Duncan Murray Reid on 2023-03-09
dot icon09/03/2023
Termination of appointment of Gary Michael Bell as a director on 2023-03-09
dot icon09/03/2023
Appointment of Duncan Murray Reid as a director on 2023-03-09
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon02/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon01/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/04/2021
Director's details changed for Mr Gary Michael Bell on 2021-04-09
dot icon24/03/2021
Second filing of Confirmation Statement dated 2020-10-22
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon15/09/2020
Accounts for a small company made up to 2020-03-31
dot icon22/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-22
dot icon03/07/2020
Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2020-07-03
dot icon03/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-03
dot icon29/04/2020
Appointment of Mr Gary Michael Bell as a director on 2020-04-28
dot icon29/04/2020
Termination of appointment of Daniel Alexander Shepherd as a director on 2020-04-28
dot icon11/03/2020
Statement by Directors
dot icon11/03/2020
Statement of capital on 2020-03-11
dot icon11/03/2020
Solvency Statement dated 06/03/20
dot icon11/03/2020
Resolutions
dot icon20/12/2019
Accounts for a small company made up to 2019-04-03
dot icon08/11/2019
Accounts for a small company made up to 2018-04-03
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon08/09/2019
Registered office address changed from 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 2019-09-08
dot icon05/09/2019
Termination of appointment of Sarah Cruickshank as a secretary on 2019-08-30
dot icon05/09/2019
Appointment of Flb Company Secretarial Services Ltd as a secretary on 2019-08-30
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon26/03/2019
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon07/02/2019
Appointment of Ingenious Media Director Limited as a director on 2018-12-31
dot icon07/02/2019
Termination of appointment of Mark Samuel Cowie as a director on 2018-12-31
dot icon27/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon30/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon03/09/2018
Accounts for a small company made up to 2017-04-05
dot icon07/08/2018
Appointment of Mark Samuel Cowie as a director on 2018-08-01
dot icon07/08/2018
Termination of appointment of Alexandros Van Blanken as a director on 2018-07-26
dot icon13/04/2018
Appointment of Jennifer Wright as a secretary on 2018-04-06
dot icon13/04/2018
Termination of appointment of Emma Louise Greenfield as a secretary on 2018-04-06
dot icon27/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/12/2017
Satisfaction of charge 092759940001 in full
dot icon20/12/2017
Satisfaction of charge 092759940002 in full
dot icon03/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon20/09/2017
Director's details changed for Mr Alexandros Van Blanken on 2017-09-15
dot icon01/09/2017
Appointment of Mr Alexandros Van Blanken as a director on 2017-09-01
dot icon23/08/2017
Termination of appointment of Tim O'shea as a director on 2017-08-22
dot icon01/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon30/08/2016
Appointment of Emma Louise Greenfield as a secretary on 2016-08-09
dot icon16/08/2016
Registration of charge 092759940004, created on 2016-08-09
dot icon15/07/2016
Full accounts made up to 2016-04-05
dot icon13/07/2016
Registration of charge 092759940003, created on 2016-07-06
dot icon05/05/2016
Registration of charge 092759940002, created on 2016-04-27
dot icon05/05/2016
Registration of charge 092759940001, created on 2016-04-27
dot icon29/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-06-04
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon04/11/2014
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon22/10/2014
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.89K
-
0.00
32.11K
-
2022
0
104.40K
-
0.00
11.16K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLB COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
30/08/2019 - Present
241
Bell, Gary Michael
Director
28/04/2020 - 09/03/2023
105
Reid, Duncan Murray
Director
09/03/2023 - Present
574
INGENIOUS MEDIA DIRECTOR LIMITED
Corporate Director
31/12/2018 - Present
153

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTLER PICTURES LIMITED

BUTLER PICTURES LIMITED is an(a) Dissolved company incorporated on 22/10/2014 with the registered office located at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. There are currently 3 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 BUTLER PICTURES LIMITED?

toggle

BUTLER PICTURES LIMITED is currently Dissolved. It was registered on 22/10/2014 and dissolved on 11/06/2024.

Where is BUTLER PICTURES LIMITED located?

toggle

BUTLER PICTURES LIMITED is registered at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does BUTLER PICTURES LIMITED do?

toggle

BUTLER PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BUTLER PICTURES LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.