-
SODA PICTURES LIMITED - 24 Conduit Place, London, W2 1EP, United Kingdom
Company Information
- Company registration number
- 04594425
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 24 Conduit Place
- London
- W2 1EP 24 Conduit Place, London, W2 1EP UK
Management
- Managing Directors
- FLETCHER, Edward Mark
- GABEREAU, Eve Jeanne
- WHITE, Cameron William Douglas
- Company secretaries
- GABEREAU, Eve
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-11-19
- Age Of Company 2002-11-19 21 years
- SIC/NACE
- 59131
Ownership
- Beneficial Owners
- Thunderbird Films Inc
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Annual Return
- Due Date: 2017-12-03
- Last Date: 2016-11-19
-
SODA PICTURES LIMITED Company Description
- SODA PICTURES LIMITED is a ltd registered in United Kingdom with the Company reg no 04594425. Its current trading status is "live". It was registered 2002-11-19. It has declared SIC or NACE codes as "59131". It has 3 directors and 1 secretary. The latest accounts are filed up to 2015-03-31.It can be contacted at 24 Conduit Place .
Get SODA PICTURES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Soda Pictures Limited - 24 Conduit Place, London, W2 1EP, United Kingdom
- 2002-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SODA 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-10) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-21) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-06-27) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-06-27) - LIQ10
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-07-09) - NDISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-23) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-21) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-04-19) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-04-19) - 600
-
resolution (2017-04-19) - RESOLUTIONS
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-10) - TM01
-
mortgage-satisfy-charge-full (2016-09-02) - MR04
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-11) - MR01
-
second-filing-of-annual-return-with-made-up-date (2016-11-01) - RP04AR01
keyboard_arrow_right 2015
-
annual-return-company (2015-12-18) - AR01
-
change-person-director-company-with-change-date (2015-12-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
appoint-person-director-company-with-name-date (2015-11-13) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-01-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-16) - AA
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-11-21) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-14) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-19) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-13) - 363a
-
legacy (2008-04-04) - 363a
-
legacy (2008-03-11) - 288c
-
legacy (2008-12-09) - 288c
-
legacy (2008-12-10) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-09-22) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-21) - 395
-
legacy (2007-12-17) - 287
-
accounts-with-accounts-type-total-exemption-full (2007-09-05) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-07-28) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-21) - 363s
-
legacy (2005-03-16) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-29) - 395
-
accounts-with-accounts-type-total-exemption-full (2004-09-15) - AA
-
legacy (2004-05-19) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-03) - 287
-
legacy (2003-10-03) - 225
keyboard_arrow_right 2002
-
incorporation-company (2002-11-19) - NEWINC