Glen Lethnot, Edzell
Brechin
Angus
DD9 7UJ
Scotland
Secretary Name | Harriet Radcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1998(1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Blairno Glen Lethnot,Edzell Brechin Angus DD9 7UJ Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | locationpictures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77592172 |
Telephone region | London |
Registered Address | Blairno Glen Lethnot Edzell Brechin,Angus DD9 7UJ Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
1 at £1 | Harriet Radcliffe & Ashton Radcliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,089 |
Current Liabilities | £40,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
6 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 September 2020 | Second filing of Confirmation Statement dated 2 March 2017 (11 pages) |
15 September 2020 | Notification of Harriet Radcliffe as a person with significant control on 10 March 2017 (2 pages) |
15 September 2020 | Change of details for Mr Ashton Radcliffe as a person with significant control on 10 March 2017 (2 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates
|
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Ashton Radcliffe on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ashton Radcliffe on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Company name changed flash & harry pictures LIMITED\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed flash & harry pictures LIMITED\certificate issued on 29/08/06 (2 pages) |
3 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
2 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
2 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
6 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 April 2001 | Return made up to 02/03/01; full list of members
|
12 April 2001 | Return made up to 02/03/01; full list of members
|
7 March 2001 | Registered office changed on 07/03/01 from: 60 north castle street 1ST floor edinburgh EH2 3LU (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 60 north castle street 1ST floor edinburgh EH2 3LU (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
4 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
21 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
21 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Incorporation (18 pages) |
2 March 1998 | Incorporation (18 pages) |