CONVICTION PICTURES LIMITED

Register to unlock more data on OkredoRegister

CONVICTION PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04618127

Incorporation date

16/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

No 11 Kingfisher Enterprise Park, Lakeside, Redditch B98 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon04/12/2023
Application to strike the company off the register
dot icon13/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon27/11/2015
Micro company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon26/01/2015
Director's details changed for Edward Peter Coke on 2012-12-31
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon30/01/2010
Director's details changed for Edward Peter Coke on 2010-01-30
dot icon20/01/2010
Secretary's details changed for Wendy Jane Coke on 2010-01-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Ad 31/01/09\gbp si 9998@1=9998\gbp ic 2/10000\
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Gbp nc 100/10000\22/12/08
dot icon10/01/2008
Return made up to 05/12/07; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Secretary's particulars changed
dot icon15/01/2007
Return made up to 16/12/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 16/12/05; full list of members
dot icon17/01/2005
Return made up to 16/12/04; full list of members
dot icon10/12/2004
Registered office changed on 10/12/04 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN
dot icon10/09/2004
Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/12/2003
Return made up to 16/12/03; full list of members
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon10/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon16/12/2002
Registered office changed on 16/12/02 from: 23 laburnum road, bournville birmingham west midlands B30 2BA
dot icon16/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
580.00
-
0.00
-
-
2022
0
580.00
-
0.00
-
-
2022
0
580.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

580.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullas, Andrew
Director
09/04/2003 - 14/04/2006
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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVICTION PICTURES LIMITED

CONVICTION PICTURES LIMITED is an(a) Dissolved company incorporated on 16/12/2002 with the registered office located at No 11 Kingfisher Enterprise Park, Lakeside, Redditch B98 8LG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVICTION PICTURES LIMITED?

toggle

CONVICTION PICTURES LIMITED is currently Dissolved. It was registered on 16/12/2002 and dissolved on 27/02/2024.

Where is CONVICTION PICTURES LIMITED located?

toggle

CONVICTION PICTURES LIMITED is registered at No 11 Kingfisher Enterprise Park, Lakeside, Redditch B98 8LG.

What does CONVICTION PICTURES LIMITED do?

toggle

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

What is the latest filing for CONVICTION PICTURES LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.