Northwestern Pictures Limited

General information

Name:

Northwestern Pictures Ltd

Office Address:

5 Luke Street EC2A 4PX London

Number: 09010663

Incorporation date: 2014-04-24

Dissolution date: 2020-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Northwestern Pictures was started on Thursday 24th April 2014 as a private limited company. The firm registered office was based in London on 5 Luke Street. This place postal code is EC2A 4PX. The office registration number for Northwestern Pictures Limited was 09010663. Northwestern Pictures Limited had been active for 6 years up until Tuesday 13th October 2020.

Jacques S. and William H. were registered as the company's directors and were managing the firm for 6 years.

Executives who controlled the firm include: William H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jacques S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jacques S.

Role: Director

Appointed: 24 April 2014

Latest update: 9 November 2023

William H.

Role: Director

Appointed: 24 April 2014

Latest update: 9 November 2023

People with significant control

William H.
Notified on 25 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacques S.
Notified on 25 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 14 April 2020
Confirmation statement last made up date 31 March 2019
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 24 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 74203 : Film processing
6
Company Age

Similar companies nearby

Closest companies