SEVEN ARTS PICTURES PLC

Register to unlock more data on OkredoRegister

SEVEN ARTS PICTURES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04276617

Incorporation date

24/08/2001

Size

Group

Contacts

Registered address

Registered address

Bridge House, Riverside North, Bewdley, Worcestershire DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon27/12/2017
Final Gazette dissolved following liquidation
dot icon27/09/2017
Notice of final account prior to dissolution
dot icon10/05/2017
Insolvency filing
dot icon19/05/2016
Insolvency filing
dot icon29/05/2015
Insolvency filing
dot icon21/05/2014
Insolvency filing
dot icon23/05/2013
Insolvency filing
dot icon31/07/2012
Registered office address changed from One America Square Crosswall London EC3N 2SG on 2012-07-31
dot icon30/07/2012
Appointment of a liquidator
dot icon30/07/2012
Order of court to wind up
dot icon17/04/2012
Appointment of a liquidator
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon17/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-19
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-12
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-05-25
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon01/09/2011
Group of companies' accounts made up to 2010-06-30
dot icon06/07/2011
Termination of appointment of Simon Clement-Davies as a director
dot icon23/06/2011
Termination of appointment of Michael Garstin as a director
dot icon17/05/2011
Memorandum and Articles of Association
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Sub-division of shares on 2011-05-09
dot icon17/05/2011
Consolidation of shares on 2011-05-09
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon05/05/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-12-09
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-10-13
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-08-13
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-07-28
dot icon06/04/2011
Appointment of Daniel Reardon as a director
dot icon11/03/2011
Termination of appointment of Julia Verdin as a director
dot icon02/03/2011
Appointment of Mr Simon Clement-Davies as a director
dot icon16/09/2010
Annual return made up to 2010-08-24 with bulk list of shareholders
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon30/06/2010
Change of share class name or designation
dot icon28/05/2010
Order of court to rescind winding up
dot icon27/05/2010
Appointment of The Honourable Antony Hubert Gibbs as a director
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon06/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon26/03/2010
Order of court to wind up
dot icon18/01/2010
Statement of company's objects
dot icon05/01/2010
Termination of appointment of Anthony Bryan as a director
dot icon02/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon02/01/2010
Memorandum and Articles of Association
dot icon02/01/2010
Resolutions
dot icon29/10/2009
Director's details changed for Julia Francesca Verdin on 2009-10-14
dot icon29/10/2009
Director's details changed for Elaine New on 2009-10-14
dot icon27/10/2009
Director's details changed for Peter Hoffman on 2009-10-14
dot icon27/10/2009
Director's details changed for Anthony Laurence Voase Hickox on 2009-10-14
dot icon27/10/2009
Director's details changed for Michael Garstin on 2009-10-14
dot icon27/10/2009
Director's details changed for Katrin Marthe Hoffman on 2009-10-14
dot icon22/10/2009
Auditor's resignation
dot icon13/10/2009
Secretary's details changed for John Michael Bottomley on 2009-10-01
dot icon13/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon10/10/2009
Register(s) moved to registered inspection location
dot icon10/10/2009
Register inspection address has been changed
dot icon09/09/2009
Location of register of members
dot icon25/08/2009
Director appointed anthony john adrian bryan
dot icon29/07/2009
Appointment terminated director philip kendal
dot icon15/07/2009
Particulars of contract relating to shares
dot icon15/07/2009
Ad 08/05/09\gbp si [email protected]=8500\gbp ic 10656125/10664625\
dot icon26/06/2009
Director's change of particulars / elaine new / 22/06/2009
dot icon25/03/2009
Resolutions
dot icon12/03/2009
Conve
dot icon12/03/2009
Ad 05/11/08\gbp si [email protected]=500000\gbp ic 10156125/10656125\
dot icon05/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon20/01/2009
Conso
dot icon20/01/2009
Resolutions
dot icon15/01/2009
Resolutions
dot icon13/01/2009
Ad 18/12/08\gbp si [email protected]=2500\gbp ic 10153625/10156125\
dot icon11/11/2008
Ad 20/10/08\gbp si [email protected]=3125\gbp ic 10150500/10153625\
dot icon05/11/2008
Appointment terminated director anthony bryan
dot icon21/10/2008
Appointment terminated director rufus pearl
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/09/2008
Director appointed philip henry kendal
dot icon09/09/2008
Return made up to 24/08/08; bulk list available separately
dot icon29/07/2008
Director appointed michael garstin
dot icon08/04/2008
Director appointed katrin hoffman
dot icon18/03/2008
Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ
dot icon14/03/2008
Resolutions
dot icon19/02/2008
Director's particulars changed
dot icon15/02/2008
Resolutions
dot icon15/02/2008
Resolutions
dot icon15/02/2008
Resolutions
dot icon07/02/2008
Particulars of mortgage/charge
dot icon29/01/2008
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon26/01/2008
Particulars of mortgage/charge
dot icon26/01/2008
Particulars of mortgage/charge
dot icon30/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon11/09/2007
Return made up to 24/08/07; bulk list available separately
dot icon25/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Ad 10/08/07--------- £ si [email protected]=125000 £ ic 7025500/7150500
dot icon21/08/2007
Particulars of contract relating to shares
dot icon12/07/2007
Declaration of mortgage charge released/ceased
dot icon10/07/2007
Ad 29/06/07--------- £ si [email protected]=8500 £ ic 7017000/7025500
dot icon31/05/2007
New director appointed
dot icon16/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of contract relating to shares
dot icon05/04/2007
Ad 27/03/07--------- £ si [email protected]=175000 £ ic 6842000/7017000
dot icon29/03/2007
Particulars of contract relating to shares
dot icon29/03/2007
Ad 15/03/07--------- £ si [email protected]=250000 £ ic 6592000/6842000
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon12/01/2007
Particulars of mortgage/charge
dot icon18/12/2006
Memorandum and Articles of Association
dot icon18/12/2006
Nc inc already adjusted 14/11/06
dot icon18/12/2006
S-div 15/11/06
dot icon07/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon16/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 24/08/06; bulk list available separately
dot icon29/08/2006
Director's particulars changed
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon31/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon18/10/2005
Secretary's particulars changed
dot icon22/09/2005
Return made up to 24/08/05; bulk list available separately
dot icon29/12/2004
Auditor's resignation
dot icon26/11/2004
Prospectus
dot icon12/11/2004
Nc inc already adjusted 22/10/04
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon05/11/2004
Particulars of contract relating to shares
dot icon05/11/2004
Particulars of contract relating to shares
dot icon05/11/2004
Ad 29/09/04--------- £ si [email protected]=200000 £ ic 6392000/6592000
dot icon05/11/2004
Ad 29/09/04--------- £ si [email protected]=4800000 £ ic 1592000/6392000
dot icon15/10/2004
Nc inc already adjusted 02/09/04
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Conso 02/09/04
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon28/09/2004
New director appointed
dot icon23/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon16/09/2004
Return made up to 24/08/04; bulk list available separately
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon14/09/2004
Prospectus
dot icon08/09/2004
Certificate of change of name
dot icon26/05/2004
Location of register of members (non legible)
dot icon29/11/2003
Resolutions
dot icon10/11/2003
Certificate of change of name
dot icon22/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/09/2003
Return made up to 24/08/03; full list of members
dot icon03/09/2003
Ad 07/08/03--------- £ si [email protected]=7500 £ ic 1615500/1623000
dot icon18/08/2003
Registered office changed on 18/08/03 from: fraser house 29 albemarle street london W1S 4JB
dot icon03/07/2003
Director resigned
dot icon25/06/2003
Ad 06/05/03--------- £ si [email protected]=20250 £ ic 1595250/1615500
dot icon23/06/2003
Ad 02/06/03--------- £ si [email protected]=25000 £ ic 1579500/1604500
dot icon20/05/2003
Ad 06/05/03--------- £ si [email protected]=40250 £ ic 1539250/1579500
dot icon27/04/2003
Location of register of members (non legible)
dot icon03/03/2003
Particulars of contract relating to shares
dot icon03/03/2003
Ad 24/01/03--------- £ si [email protected]=450000 £ ic 1080000/1530000
dot icon17/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon01/10/2002
Resolutions
dot icon19/09/2002
Return made up to 24/08/02; full list of members
dot icon19/09/2002
Director's particulars changed
dot icon17/01/2002
Ad 13/12/01--------- £ si [email protected]=50000 £ ic 1030001/1080001
dot icon21/12/2001
Memorandum and Articles of Association
dot icon10/12/2001
Statement of affairs
dot icon10/12/2001
Ad 05/11/01--------- £ si [email protected]=940000 £ ic 90001/1030001
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon20/11/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Prospectus
dot icon26/10/2001
New director appointed
dot icon09/10/2001
Memorandum and Articles of Association
dot icon04/10/2001
Ad 11/09/01--------- £ si [email protected]=89999 £ ic 2/90001
dot icon24/09/2001
£ nc 50000/5000000 11/09/01
dot icon17/09/2001
Memorandum and Articles of Association
dot icon13/09/2001
Certificate of change of name
dot icon13/09/2001
Certificate of authorisation to commence business and borrow
dot icon13/09/2001
Application to commence business
dot icon30/08/2001
Secretary resigned;director resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New secretary appointed
dot icon24/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
New, Elaine
Director
11/01/2007 - Present
57
Clement-Davies, Simon
Director
24/01/2011 - 28/06/2011
5
Pearl, Rufus Benjamin
Director
24/08/2001 - 13/11/2001
22
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/08/2001 - 24/08/2001
9278
HALLMARK SECRETARIES LIMITED
Corporate Director
24/08/2001 - 24/08/2001
154

Persons with Significant Control

0

No PSC data available.

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 SEVEN ARTS PICTURES PLC

SEVEN ARTS PICTURES PLC is an(a) Dissolved company incorporated on 24/08/2001 with the registered office located at Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB. There are currently 7 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 SEVEN ARTS PICTURES PLC?

toggle

SEVEN ARTS PICTURES PLC is currently Dissolved. It was registered on 24/08/2001 and dissolved on 27/12/2017.

Where is SEVEN ARTS PICTURES PLC located?

toggle

SEVEN ARTS PICTURES PLC is registered at Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB.

What does SEVEN ARTS PICTURES PLC do?

toggle

SEVEN ARTS PICTURES PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SEVEN ARTS PICTURES PLC?

toggle

The latest filing was on 27/12/2017: Final Gazette dissolved following liquidation.