General information

Name:

Picto Studios Limited

Office Address:

6 Manchester Road SK17 6SB Buxton

Number: 06921613

Incorporation date: 2009-06-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this firm was registered is June 2, 2009. Started under company registration number 06921613, the firm is listed as a Private Limited Company. You may visit the main office of the company during its opening times at the following address: 6 Manchester Road, SK17 6SB Buxton. This company's principal business activity number is 74209 which means Photographic activities not elsewhere classified. Picto Studios Limited released its account information for the period up to 2022-06-30. The business most recent confirmation statement was released on 2023-06-02.

Taking into consideration this specific enterprise's constant development, it was unavoidable to find new executives, to name just a few: Mark S., Andrew P., Stephen P. who have been supporting each other for 6 years to fulfil their statutory duties for this limited company. In order to find professional help with legal documentation, this specific limited company has been utilizing the skills of Andrew P. as a secretary since the appointment on June 2, 2009.

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 14 June 2018

Latest update: 11 April 2024

Andrew P.

Role: Secretary

Appointed: 02 June 2009

Latest update: 11 April 2024

Andrew P.

Role: Director

Appointed: 02 June 2009

Latest update: 11 April 2024

Stephen P.

Role: Director

Appointed: 02 June 2009

Latest update: 11 April 2024

Timothy P.

Role: Director

Appointed: 02 June 2009

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Andrew P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 14 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 March 2013
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 2nd Jun 2023 (CS01)
filed on: 5th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Flat 27 Ducie Street

Post code:

SW4 7RP

City / Town:

Clapham

HQ address,
2013

Address:

Top Floor Flat 27 Ducie Street

Post code:

SW4 7RP

City / Town:

Clapham

HQ address,
2014

Address:

Top Floor Flat 27 Ducie Street

Post code:

SW4 7RP

City / Town:

Clapham

HQ address,
2015

Address:

Top Floor Flat 27 Ducie Street

Post code:

SW4 7RP

City / Town:

Clapham

HQ address,
2016

Address:

Top Floor Flat 27 Ducie Street

Post code:

SW4 7RP

City / Town:

Clapham

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
14
Company Age

Closest Companies - by postcode