-
EUROPEAN MASTER PICTURES LIMITED - 38 Bury Street, London, SW1Y 6BB, England, United Kingdom
Company Information
- Company registration number
- 08584470
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 38 Bury Street
- London
- SW1Y 6BB
- England 38 Bury Street, London, SW1Y 6BB, England UK
Management
- Managing Directors
- ASHLEY, Philip Harry
- MORTON MORRIS, John Edward
- SIMPSON, Michael Gordon
- Company secretaries
- HUDSON, Nigel Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-25
- Age Of Company 2013-06-25 10 years
- SIC/NACE
- 47791
Ownership
- Beneficial Owners
- Mr Philip Harry Ashley
- Mr Andrew Lang Sutch
- Mr William Dixon Leefe
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 2138004HW3W9BJCH9Q45
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2021-07-09
- Last Date: 2020-06-25
-
EUROPEAN MASTER PICTURES LIMITED Company Description
- EUROPEAN MASTER PICTURES LIMITED is a ltd registered in United Kingdom with the Company reg no 08584470. Its current trading status is "live". It was registered 2013-06-25. It has declared SIC or NACE codes as "47791". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-10-31.It can be contacted at 38 Bury Street .
Get EUROPEAN MASTER PICTURES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: European Master Pictures Limited - 38 Bury Street, London, SW1Y 6BB, England, United Kingdom
- 2013-06-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EUROPEAN MASTER PICTURES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-part (2021-02-25) - MR04
-
mortgage-satisfy-charge-full (2021-02-25) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
accounts-with-accounts-type-small (2020-08-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-07) - MR01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-15) - MR04
-
mortgage-satisfy-charge-part (2019-01-15) - MR04
-
mortgage-satisfy-charge-full (2019-01-16) - MR04
-
accounts-with-accounts-type-full (2019-05-29) - AA
-
confirmation-statement-with-updates (2019-06-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-20) - MR01
-
mortgage-charge-whole-cease-and-release-with-charge-number (2019-09-19) - MR05
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-22) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2018-04-11) - PSC09
-
notification-of-a-person-with-significant-control (2018-04-13) - PSC01
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
-
accounts-with-accounts-type-full (2018-11-09) - AA
-
mortgage-charge-whole-cease-with-charge-number (2018-11-15) - MR05
-
mortgage-charge-part-cease-with-charge-number (2018-11-15) - MR05
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control-statement (2017-07-04) - PSC08
-
accounts-with-accounts-type-full (2017-04-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-10) - MR01
-
confirmation-statement-with-updates (2017-06-27) - CS01
keyboard_arrow_right 2016
-
capital-alter-shares-consolidation (2016-07-15) - SH02
-
mortgage-satisfy-charge-full (2016-11-09) - MR04
-
accounts-with-accounts-type-full (2016-05-08) - AA
-
appoint-person-director-company-with-name-date (2016-06-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
resolution (2016-07-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-28) - MR01
-
capital-variation-of-rights-attached-to-shares (2016-07-05) - SH10
-
capital-name-of-class-of-shares (2016-07-05) - SH08
-
capital-allotment-shares (2016-07-15) - SH01
-
memorandum-articles (2016-07-05) - MA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-04-14) - AA
-
mortgage-charge-whole-cease-and-release-with-charge-number (2015-02-18) - MR05
-
mortgage-satisfy-charge-full (2015-02-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-14) - MR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-27) - SH01
-
capital-allotment-shares (2014-01-02) - SH01
-
capital-allotment-shares (2014-01-20) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-02-25) - MR01
-
change-account-reference-date-company-current-extended (2014-02-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-10) - MR01
-
appoint-person-director-company-with-name (2013-09-27) - AP01
-
appoint-person-secretary-company-with-name (2013-09-30) - AP03
-
termination-director-company-with-name (2013-10-02) - TM01
-
second-filing-of-form-with-form-type (2013-10-07) - RP04
-
resolution (2013-10-09) - RESOLUTIONS
-
capital-allotment-shares (2013-11-14) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-11-28) - MR01
-
resolution (2013-12-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-12-19) - AD01
-
incorporation-company (2013-06-25) - NEWINC