Perfume Pictures Limited

General information

Name:

Perfume Pictures Ltd

Office Address:

Upper Deck Admirals Quarters,portsmouth Road KT7 0XA Thames Ditton

Number: 07943274

Incorporation date: 2012-02-09

End of financial year: 29 February

Category: Private Limited Company

Description

Data updated on:

2012 signifies the start of Perfume Pictures Limited, the firm that is situated at Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton. This means it's been twelve years Perfume Pictures has been in the business, as the company was started on 9th February 2012. The Companies House Registration Number is 07943274 and the company zip code is KT7 0XA. This business's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Perfume Pictures Ltd reported its account information for the period up to 2021-02-28. The company's latest confirmation statement was filed on 2023-02-09.

Currently, the directors chosen by the business are as follow: Daniele A. chosen to lead the company in 2020 and Jane H. chosen to lead the company on 9th February 2012. Additionally, the director's duties are aided with by a secretary - Jane H., who was appointed by the following business on 9th February 2012.

Financial data based on annual reports

Company staff

Daniele A.

Role: Director

Appointed: 04 February 2020

Latest update: 11 April 2024

Jane H.

Role: Secretary

Appointed: 09 February 2012

Latest update: 11 April 2024

Jane H.

Role: Director

Appointed: 09 February 2012

Latest update: 11 April 2024

People with significant control

Jane H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jane H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts
Start Date For Period Covered By Report 2012-02-09
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 2 March 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 27 April 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 9 April 2014
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 22nd, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

9 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

London

Accountant/Auditor,
2016

Name:

Alan Patient & Co Limited

Address:

9 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode