Recorded Picture Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Recorded Picture Company Limited
Last balance sheet date 2023-06-30 Employees £5 +19.99% Total assets £1,137,703 +2.87%
RECORDED PICTURE CO.LIMITED
Company type Private Limited Company , Active Company Number 01031377 Record last updated Thursday, February 16, 2023 12:25:05 AM UTC Official Address 24 Hanway Street Bloomsbury There are 98 companies registered at this street
Postal Code W1T1UH Sector Motion picture production activities
Visits Document Type Publication date Download link Registry Feb 14, 2023 Resignation of one Secretary (a man) Registry Feb 11, 2021 Appointment of a woman as Secretary Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Feb 24, 2014 Registration of a charge / charge code Registry Jan 7, 2014 Annual return Financials Jan 3, 2014 Annual accounts Financials Feb 6, 2013 Annual accounts 1031... Registry Jan 7, 2013 Annual return Registry Jan 7, 2013 Resignation of one Director Registry Nov 7, 2012 Auditor's letter of resignation Registry Sep 21, 2012 Particulars of a mortgage or charge Registry Aug 31, 2012 Resignation of one Company Director and one Director (a man) Registry Aug 28, 2012 Change of registered office address Registry Jul 19, 2012 Resignation of one Director Registry Jul 18, 2012 Resignation of one Finance Director and one Director (a man) Financials May 1, 2012 Annual accounts Registry Feb 7, 2012 Appointment of a man as Director Registry Jan 19, 2012 Annual return Registry Dec 5, 2011 Appointment of a man as Finance Director and Director Financials Jul 5, 2011 Annual accounts Registry Jan 14, 2011 Annual return Registry May 7, 2010 Particulars of a mortgage or charge Registry Apr 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 1031... Financials Apr 7, 2010 Annual accounts Registry Mar 12, 2010 Appointment of a man as Director Registry Mar 8, 2010 Appointment of a man as Company Director and Director Registry Feb 9, 2010 Annual return Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for director 1031... Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for secretary Financials Jul 2, 2009 Annual accounts Registry Mar 12, 2009 Resignation of a director Registry Feb 21, 2009 Resignation of one Company Director and one Director (a man) Registry Jan 14, 2009 Annual return Registry Oct 13, 2008 Particulars of a mortgage or charge Financials Jul 1, 2008 Annual accounts Registry Jan 23, 2008 Annual return Financials Oct 9, 2007 Annual accounts Registry Jan 22, 2007 Annual return Registry Nov 29, 2006 Particulars of a mortgage or charge Financials Nov 5, 2006 Annual accounts Registry Mar 8, 2006 Annual return Registry Feb 3, 2006 Annual return 1031... Financials Aug 8, 2005 Annual accounts Registry Jun 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1031... Registry Jun 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1031... Registry Apr 26, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Feb 2, 2005 Annual return Registry Jul 8, 2004 Particulars of a mortgage or charge Financials Jun 23, 2004 Annual accounts Registry Feb 18, 2004 Annual return Registry Jun 4, 2003 Appointment of a secretary Registry Jun 4, 2003 Resignation of a secretary Registry May 13, 2003 Appointment of a man as Secretary Financials May 6, 2003 Annual accounts Registry Jan 22, 2003 Annual return Financials Apr 3, 2002 Annual accounts Registry Mar 12, 2002 Annual return Registry Mar 6, 2002 Resignation of a director Registry Sep 21, 2001 Resignation of a secretary Registry Jul 19, 2001 Appointment of a secretary Registry Jul 9, 2001 Appointment of a woman Financials Jun 4, 2001 Annual accounts Registry May 31, 2001 Resignation of a woman Registry Apr 27, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 15, 2001 Resignation of one Film Producer and one Director (a man) Registry Jan 22, 2001 Annual return Registry Aug 22, 2000 Notice of change of directors or secretaries or in their particulars Financials Jul 11, 2000 Annual accounts Registry Jan 26, 2000 Annual return Registry Aug 19, 1999 Appointment of a director Registry Aug 9, 1999 Appointment of a man as Director and Company Director Registry Jul 23, 1999 Resignation of a director Registry Jun 30, 1999 Resignation of one Managing Director and one Director (a man) Financials May 5, 1999 Annual accounts Registry Jan 20, 1999 Annual return Registry May 10, 1998 Annual return 1031... Financials May 6, 1998 Annual accounts Registry Dec 17, 1997 Notice of change of directors or secretaries or in their particulars Registry Apr 16, 1997 Appointment of a director Registry Mar 1, 1997 Appointment of a man as Director and Finance Director Registry Feb 19, 1997 Annual return Registry Feb 19, 1997 Resignation of a secretary Financials Feb 19, 1997 Annual accounts Registry Aug 16, 1996 Declaration that part of the property or undertaking charges Registry Aug 16, 1996 Declaration that part of the property or undertaking charges 1031... Registry Aug 16, 1996 Declaration that part of the property or undertaking charges Registry Aug 16, 1996 Declaration that part of the property or undertaking charges 1031... Registry Jul 15, 1996 Particulars of a mortgage or charge Registry Jul 15, 1996 Particulars of a mortgage or charge 1031... Registry Jul 5, 1996 Alter mem and arts Registry Jul 5, 1996 Auth. allotment of shares and debentures Registry May 16, 1996 Company name change Registry May 15, 1996 Change of name certificate Registry May 12, 1996 Director resigned, new director appointed Registry May 12, 1996 Resignation of one Secretary (a man)