WEST PARK PICTURES LIMITED

Register to unlock more data on OkredoRegister

WEST PARK PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04067888

Incorporation date

07/09/2000

Size

Full

Contacts

Registered address

Registered address

Griffin Court, 201 Chapel Street, Manchester, Lancashire M3 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon24/08/2016
Final Gazette dissolved following liquidation
dot icon24/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-03-29
dot icon07/05/2014
Liquidators' statement of receipts and payments to 2014-03-29
dot icon28/04/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon21/04/2013
Insolvency filing
dot icon21/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon03/04/2013
Appointment of a voluntary liquidator
dot icon20/03/2013
Miscellaneous
dot icon10/04/2012
Registered office address changed from One America Square Crosswall London EC3N 2SG on 2012-04-11
dot icon10/04/2012
Appointment of a voluntary liquidator
dot icon10/04/2012
Statement of affairs with form 4.19
dot icon10/04/2012
Resolutions
dot icon06/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Sarah Gregson as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Termination of appointment of Andre Singer as a director
dot icon26/09/2011
Termination of appointment of Ann Singer as a director
dot icon02/08/2011
Termination of appointment of John Mcintosh as a director
dot icon27/01/2011
Termination of appointment of David Elstein as a director
dot icon20/09/2010
Current accounting period extended from 2010-06-30 to 2010-12-30
dot icon09/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon08/08/2010
Full accounts made up to 2009-06-30
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/10/2009
Director's details changed for Dr Andre Felix Vitus Singer on 2009-10-14
dot icon28/10/2009
Director's details changed for Ann Lynette Singer on 2009-10-14
dot icon28/10/2009
Director's details changed for Adrian Sington on 2009-10-14
dot icon26/10/2009
Director's details changed for John Joseph Mcintosh on 2009-10-14
dot icon26/10/2009
Director's details changed for Mrs Sarah Jane Gregson on 2009-10-14
dot icon26/10/2009
Director's details changed for David Ian Stewart Green on 2009-10-14
dot icon13/10/2009
Director's details changed for Mr David Keith Elstein on 2009-10-09
dot icon12/10/2009
Secretary's details changed for John Michael Bottomley on 2009-10-01
dot icon13/09/2009
Return made up to 08/09/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon27/12/2008
Appointment terminated director christopher hunt
dot icon15/09/2008
Return made up to 08/09/08; full list of members
dot icon30/07/2008
Director appointed david ian stewart green
dot icon28/03/2008
Curr ext from 31/03/2008 to 30/06/2008
dot icon16/03/2008
Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ
dot icon04/03/2008
Director appointed david keith elstein
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2008
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon05/11/2007
New director appointed
dot icon02/10/2007
Return made up to 08/09/07; full list of members
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon09/09/2007
Registered office changed on 10/09/07 from: 151 wardour street london london W1F 8WE
dot icon09/09/2007
Secretary resigned
dot icon09/09/2007
New secretary appointed
dot icon09/09/2007
New director appointed
dot icon09/09/2007
New director appointed
dot icon09/09/2007
Director resigned
dot icon05/09/2007
Registered office changed on 06/09/07 from: 98 mortlake road kew richmond surrey TW9 4AS
dot icon27/08/2007
Declaration of assistance for shares acquisition
dot icon27/08/2007
Resolutions
dot icon19/08/2007
Particulars of mortgage/charge
dot icon19/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
S-div 18/06/07
dot icon26/06/2007
Resolutions
dot icon11/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/09/2006
Return made up to 08/09/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Particulars of mortgage/charge
dot icon28/09/2005
Return made up to 08/09/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon19/09/2004
Return made up to 08/09/04; full list of members
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
New secretary appointed
dot icon01/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 08/09/03; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon07/12/2002
Secretary resigned
dot icon07/12/2002
New secretary appointed
dot icon19/09/2002
Total exemption full accounts made up to 2001-09-30
dot icon12/09/2002
Return made up to 08/09/02; full list of members
dot icon15/07/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon12/09/2001
Return made up to 08/09/01; full list of members
dot icon29/11/2000
Certificate of change of name
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
Registered office changed on 17/11/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon07/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sington, Adrian
Director
14/05/2007 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/2000 - 07/09/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/09/2000 - 07/09/2000
43699
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
18/11/2002 - 26/01/2004
449
Elstein, David Keith
Director
18/02/2008 - 11/10/2010
52

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 WEST PARK PICTURES LIMITED

WEST PARK PICTURES LIMITED is an(a) Dissolved company incorporated on 07/09/2000 with the registered office located at Griffin Court, 201 Chapel Street, Manchester, Lancashire M3 5EQ. 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 WEST PARK PICTURES LIMITED?

toggle

WEST PARK PICTURES LIMITED is currently Dissolved. It was registered on 07/09/2000 and dissolved on 24/08/2016.

Where is WEST PARK PICTURES LIMITED located?

toggle

WEST PARK PICTURES LIMITED is registered at Griffin Court, 201 Chapel Street, Manchester, Lancashire M3 5EQ.

What does WEST PARK PICTURES LIMITED do?

toggle

WEST PARK PICTURES LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for WEST PARK PICTURES LIMITED?

toggle

The latest filing was on 24/08/2016: Final Gazette dissolved following liquidation.