Background WavePink WaveYellow Wave

PICTUREHOUSE BOOKINGS LIMITED (06504784)

PICTUREHOUSE BOOKINGS LIMITED (06504784) is an active UK company. incorporated on 15 February 2008. with registered office in Brentford. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. PICTUREHOUSE BOOKINGS LIMITED has been registered for 18 years.

Company Number
06504784
Status
active
Type
ltd
Incorporated
15 February 2008
Age
18 years
Address
8th Floor Vantage London, Brentford, TW8 9AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICTUREHOUSE BOOKINGS LIMITED

PICTUREHOUSE BOOKINGS LIMITED is an active company incorporated on 15 February 2008 with the registered office located in Brentford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. PICTUREHOUSE BOOKINGS LIMITED was registered 18 years ago.(SIC: 82200)

Status

active

Active since 18 years ago

Company No

06504784

LTD Company

Age

18 Years

Incorporated 15 February 2008

Size

N/A

Accounts

ARD: 29/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

8th Floor Vantage London Great West Road Brentford, TW8 9AG,

Previous Addresses

, Power Road Studios 114 Power Road, Chiswick, London, W4 5PY
From: 12 July 2013To: 24 October 2016
, Hardy House 16-18, Beak Street, London, W1F 9rd, United Kingdom
From: 31 January 2013To: 12 July 2013
, the Coach House Church Lane, Witnesham, Ipswich, IP6 9JD, United Kingdom
From: 15 February 2008To: 31 January 2013
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Nov 15
Loan Cleared
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Nov 20
Loan Secured
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 February 2025
AGREEMENT2AGREEMENT2
Legacy
19 February 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Miscellaneous
9 September 2014
MISCMISC
Miscellaneous
2 September 2014
MISCMISC
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Statement Of Companys Objects
12 July 2013
CC04CC04
Resolution
12 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Miscellaneous
13 February 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Legacy
31 August 2010
MG01MG01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
7 March 2008
287Change of Registered Office
Incorporation Company
15 February 2008
NEWINCIncorporation